UKBizDB.co.uk

INPRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inpress Limited. The company was founded 21 years ago and was given the registration number 04537051. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Milburn House, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:INPRESS LIMITED
Company Number:04537051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director17 March 2016Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director28 January 2019Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director14 March 2018Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director27 January 2021Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director27 January 2021Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director27 January 2022Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director20 May 2013Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director04 June 2015Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director23 January 2020Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Secretary03 December 2008Active
1 Birch Villas, Hebden Bridge, HX7 8DA

Secretary17 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 2002Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director29 January 2015Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE

Director01 March 2015Active
9 Hillview Avenue, Mapperley, Nottingham, NG3 5GA

Director11 December 2006Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director19 May 2009Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE

Director30 January 2014Active
Flat 1 41 Addison Gardens, London, W14 0DP

Director05 February 2004Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director03 December 2008Active
The Old Surgery, Napier Street, Cardigan, SA43 1ED

Director14 September 2006Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director19 May 2009Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director29 January 2015Active
5 Cumberworth Road, Skelmanthorpe, Huddersfield, HD8 9AB

Director17 September 2002Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director03 December 2008Active
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF

Director26 November 2013Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director19 September 2007Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE

Director08 September 2014Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director10 September 2010Active
1 Birch Villas, Hebden Bridge, HX7 8DA

Director18 August 2005Active
69 King George Street, London, SE10 8PX

Director17 September 2002Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director10 September 2010Active
3, Lingwood Gardens, Isleworth, TW7 5LY

Director01 January 2005Active
5 Marden Terrace, North Shields, NE30 4PD

Director17 September 2002Active
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE

Director01 December 2008Active
9 Melland Avenue, Chorlton, Manchester, M21 7HZ

Director07 March 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-06-08Address

Change registered office address company with date old address new address.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.