2-10 Albert Square
Manchester
M2 6LW
Secretary Name | Mrs Donna Louise Tattersall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Union 2-10 Albert Square Manchester M2 6LW |
Director Name | Mrs Donna Louise Tattersall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(20 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5th Floor Union 2-10 Albert Square Manchester M2 6LW |
Director Name | Mr Martin Currie |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(20 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Union 2-10 Albert Square Manchester M2 6LW |
Director Name | Mr Dominic Royden Gerrard Pendry |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Union 2-10 Albert Square Manchester M2 6LW |
Director Name | Cllr David Tattersall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beresford Drive Southport Merseyside PR9 7JY |
Director Name | Mrs Julia Tattersall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Secretary |
Correspondence Address | 3 Beresford Drive Southport Merseyside PR9 7JY |
Secretary Name | Mrs Julia Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 3 Beresford Drive Southport Merseyside PR9 7JY |
Secretary Name | Mr David Alan McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brookfield Drive Worsley Manchester M28 1JY |
Website | citypress.co.uk |
---|
Registered Address | 5th Floor Union 2-10 Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Charles Daniel Tattersall 33.33% Ordinary |
---|---|
500 at £1 | Mrs Donna Louise Tattersall 33.33% Ordinary |
250 at £1 | Mr Martin Currie 16.67% Ordinary |
250 at £1 | Mrs Heather Currie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,990 |
Cash | £418,549 |
Current Liabilities | £1,007,539 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
8 September 1994 | Delivered on: 15 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Chargee of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £45,500 due from the royal bank of scotland (I.O.M.) limited to the company including all interest. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 1992 | Delivered on: 2 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Particulars: £33,835 with interest credited to account no.11912708 With the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Outstanding |
4 February 2021 | Notification of Citypress Employee Trustee Limited as a person with significant control on 29 January 2021 (2 pages) |
---|---|
15 December 2020 | Director's details changed for Martin Currie on 15 December 2020 (2 pages) |
15 December 2020 | Change of details for Mr Martin Currie as a person with significant control on 15 December 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 September 2020 | Change of details for Mr Martin Currie as a person with significant control on 2 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Martin Currie on 2 September 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
12 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
4 January 2018 | Secretary's details changed for Mrs Donna Louise Tattersall on 4 January 2018 (1 page) |
4 January 2018 | Director's details changed for Mr Charles Daniel Tattersall on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Donna Louise Tattersall on 4 January 2018 (2 pages) |
4 January 2018 | Change of details for Mr Charles Daniel Tattersall as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Martin Currie on 4 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Registered office address changed from 196 Deansgate Citypress Services Ltd Manchester Greater Manchester M3 3WF to 5th Floor Union 2-10 Albert Square Manchester M2 6LW on 1 December 2017 (1 page) |
12 October 2017 | Notification of Donna Louise Tattersall as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Notification of Martin Currie as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Notification of Donna Louise Tattersall as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Notification of Martin Currie as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Secretary's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Charles Daniel Tattersall on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Martin Currie on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Charles Daniel Tattersall on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Martin Currie on 13 June 2017 (2 pages) |
13 June 2017 | Secretary's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Martin Currie on 3 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Martin Currie on 3 May 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013
|
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Registered office address changed from Bank House Faulkner Street Manchester Lancashire M1 4EH on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Bank House Faulkner Street Manchester Lancashire M1 4EH on 11 March 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (17 pages) |
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (17 pages) |
12 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders
|
12 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders
|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
5 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Director's details changed for Martin Currie on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Martin Currie on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Martin Currie on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 29 May 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 29 May 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from, north square, 11-13 spear street, manchester, M1 1JU (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, north square, 11-13 spear street, manchester, M1 1JU (1 page) |
31 July 2007 | Return made up to 29/05/07; full list of members (7 pages) |
31 July 2007 | Return made up to 29/05/07; full list of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Nc inc already adjusted 14/08/06 (2 pages) |
22 August 2006 | Nc inc already adjusted 14/08/06 (2 pages) |
22 August 2006 | Resolutions
|
10 July 2006 | Return made up to 29/05/06; full list of members
|
10 July 2006 | Return made up to 29/05/06; full list of members
|
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
30 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 29/05/04; full list of members (6 pages) |
31 August 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
30 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
9 September 2002 | Return made up to 29/05/02; full list of members
|
9 September 2002 | Return made up to 29/05/02; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 July 2001 | Return made up to 29/05/01; full list of members
|
30 July 2001 | Return made up to 29/05/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: chapel house, 172 chapel street, salford M3 6BG (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: chapel house, 172 chapel street, salford M3 6BG (1 page) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 June 1999 | Return made up to 29/05/99; no change of members
|
5 June 1999 | Return made up to 29/05/99; no change of members
|
20 July 1998 | Particulars of contract relating to shares (4 pages) |
20 July 1998 | Ad 02/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Particulars of contract relating to shares (4 pages) |
20 July 1998 | Ad 02/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 29/05/98; full list of members
|
17 June 1998 | Return made up to 29/05/98; full list of members
|
9 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | £ ic 1000/1 18/04/97 £ sr 999@1=999 (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | £ ic 1000/1 18/04/97 £ sr 999@1=999 (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
1 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Resolutions
|
20 June 1985 | Certificate of incorporation (1 page) |
20 June 1985 | Incorporation (18 pages) |
20 June 1985 | Certificate of incorporation (1 page) |
20 June 1985 | Incorporation (18 pages) |