Company NameCity Press Services Limited
Company StatusActive
Company Number01924203
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Charles Daniel Tattersall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(11 years, 10 months after company formation)
Appointment Duration27 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Union
2-10 Albert Square
Manchester
M2 6LW
Secretary NameMrs Donna Louise Tattersall
NationalityBritish
StatusCurrent
Appointed28 March 2000(14 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Union
2-10 Albert Square
Manchester
M2 6LW
Director NameMrs Donna Louise Tattersall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(20 years, 10 months after company formation)
Appointment Duration18 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5th Floor Union
2-10 Albert Square
Manchester
M2 6LW
Director NameMr Martin Currie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(20 years, 10 months after company formation)
Appointment Duration18 years
RolePR Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Union
2-10 Albert Square
Manchester
M2 6LW
Director NameMr Dominic Royden Gerrard Pendry
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Union
2-10 Albert Square
Manchester
M2 6LW
Director NameCllr David Tattersall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beresford Drive
Southport
Merseyside
PR9 7JY
Director NameMrs Julia Tattersall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleSecretary
Correspondence Address3 Beresford Drive
Southport
Merseyside
PR9 7JY
Secretary NameMrs Julia Tattersall
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address3 Beresford Drive
Southport
Merseyside
PR9 7JY
Secretary NameMr David Alan McCormick
NationalityBritish
StatusResigned
Appointed18 April 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Drive
Worsley
Manchester
M28 1JY

Contact

Websitecitypress.co.uk

Location

Registered Address5th Floor Union
2-10 Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Charles Daniel Tattersall
33.33%
Ordinary
500 at £1Mrs Donna Louise Tattersall
33.33%
Ordinary
250 at £1Mr Martin Currie
16.67%
Ordinary
250 at £1Mrs Heather Currie
16.67%
Ordinary

Financials

Year2014
Net Worth£754,990
Cash£418,549
Current Liabilities£1,007,539

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

8 September 1994Delivered 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 1992Delivered 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

Filing History

4 February 2021Notification of Citypress Employee Trustee Limited as a person with significant control on 29 January 2021 (2 pages)
15 December 2020Director's details changed for Martin Currie on 15 December 2020 (2 pages)
15 December 2020Change of details for Mr Martin Currie as a person with significant control on 15 December 2020 (2 pages)
30 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 September 2020Change of details for Mr Martin Currie as a person with significant control on 2 September 2020 (2 pages)
4 September 2020Director's details changed for Martin Currie on 2 September 2020 (2 pages)
8 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
12 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
4 January 2018Secretary's details changed for Mrs Donna Louise Tattersall on 4 January 2018 (1 page)
4 January 2018Director's details changed for Mr Charles Daniel Tattersall on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Donna Louise Tattersall on 4 January 2018 (2 pages)
4 January 2018Change of details for Mr Charles Daniel Tattersall as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Martin Currie on 4 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2017Registered 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 2017Notification of Donna Louise Tattersall as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Notification of Martin Currie as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Notification of Donna Louise Tattersall as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Notification of Martin Currie as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Secretary's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Charles Daniel Tattersall on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Martin Currie on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Charles Daniel Tattersall on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Martin Currie on 13 June 2017 (2 pages)
13 June 2017Secretary's details changed for Mrs Donna Louise Tattersall on 13 June 2017 (1 page)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Martin Currie on 3 May 2017 (2 pages)
4 May 2017Director's details changed for Martin Currie on 3 May 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,500
(6 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,500
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500
(6 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,500
(6 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,500
(6 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013
  • ANNOTATION Admin Removed Some pages on the accounts were administratively removed on 07/07/2014 as they were considered as unnecessary material
  • ANNOTATION Admin Removed Some pages on the accounts were administratively removed on 07/07/2014 as they were considered as unnecessary material
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 07/07/2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 07/07/2014
(15 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013
  • ANNOTATION Admin Removed Some pages on the accounts were administratively removed on 07/07/2014 as they were considered as unnecessary material
  • ANNOTATION Admin Removed Some pages on the accounts were administratively removed on 07/07/2014 as they were considered as unnecessary material
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 07/07/2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 07/07/2014
(15 pages)
24 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital clause shall cease to apply 08/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital clause shall cease to apply 08/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
11 March 2013Registered office address changed from Bank House Faulkner Street Manchester Lancashire M1 4EH on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Bank House Faulkner Street Manchester Lancashire M1 4EH on 11 March 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (17 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (17 pages)
12 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/09/2012
(7 pages)
12 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/09/2012
(7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,500
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,500
(4 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,500
(4 pages)
5 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Martin Currie on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Martin Currie on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Martin Currie on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 29 May 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 29 May 2009 with a full list of shareholders (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 29/05/09; full list of members (4 pages)
12 August 2009Return made up to 29/05/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Return made up to 29/05/08; full list of members (4 pages)
1 August 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from, north square, 11-13 spear street, manchester, M1 1JU (1 page)
30 May 2008Registered office changed on 30/05/2008 from, north square, 11-13 spear street, manchester, M1 1JU (1 page)
31 July 2007Return made up to 29/05/07; full list of members (7 pages)
31 July 2007Return made up to 29/05/07; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2006Nc inc already adjusted 14/08/06 (2 pages)
22 August 2006Nc inc already adjusted 14/08/06 (2 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Return made up to 29/05/05; full list of members (6 pages)
30 July 2005Return made up to 29/05/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 29/05/04; full list of members (6 pages)
31 August 2004Return made up to 29/05/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 29/05/03; full list of members (6 pages)
30 June 2003Return made up to 29/05/03; full list of members (6 pages)
9 September 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 June 2001Registered office changed on 01/06/01 from: chapel house, 172 chapel street, salford M3 6BG (1 page)
1 June 2001Registered office changed on 01/06/01 from: chapel house, 172 chapel street, salford M3 6BG (1 page)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 29/05/00; full list of members (6 pages)
29 June 2000Return made up to 29/05/00; full list of members (6 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1998Particulars of contract relating to shares (4 pages)
20 July 1998Ad 02/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 1998Particulars of contract relating to shares (4 pages)
20 July 1998Ad 02/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Return made up to 29/05/97; full list of members (6 pages)
9 July 1997Return made up to 29/05/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997£ ic 1000/1 18/04/97 £ sr 999@1=999 (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997£ ic 1000/1 18/04/97 £ sr 999@1=999 (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
24 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
1 July 1996Return made up to 29/05/96; full list of members (6 pages)
1 July 1996Return made up to 29/05/96; full list of members (6 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1985Certificate of incorporation (1 page)
20 June 1985Incorporation (18 pages)
20 June 1985Certificate of incorporation (1 page)
20 June 1985Incorporation (18 pages)