PRESSXCHANGE.COM LIMITED
LONDON THE PRESS EXCHANGE LIMITED

Hellopages » Greater London » Southwark » SE1 2NB

Company number 03992902
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 65 GAINSFORD STREET, LONDON, SE1 2NB
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Current accounting period shortened from 30 June 2016 to 31 December 2015; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRESSXCHANGE.COM LIMITED are www.pressxchangecom.co.uk, and www.pressxchange-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pressxchange Com Limited is a Private Limited Company. The company registration number is 03992902. Pressxchange Com Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Pressxchange Com Limited is 65 Gainsford Street London Se1 2nb. The company`s financial liabilities are £166.36k. It is £-352.31k against last year. The cash in hand is £42.98k. It is £4.81k against last year. And the total assets are £187.46k, which is £56.61k against last year. ROADNIGHT, John is a Director of the company. SPEAKES, Keith Robert Reginald is a Director of the company. TAIWO, Ezekiel is a Director of the company. Secretary GOODMAN, Philip Stanley has been resigned. Secretary ROADNIGHT, John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAPMAN, Alan has been resigned. Director CLOWES, Richard has been resigned. Director DUCKWORTH, Jeremy Dyce has been resigned. Director DURHAM, Martin Bernard has been resigned. Director GOODMAN, Philip Stanley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROADNIGHT, John has been resigned. Director STIMPSON, Nicholas Paul has been resigned. The company operates in "Web portals".


pressxchange.com Key Finiance

LIABILITIES £166.36k
-68%
CASH £42.98k
+12%
TOTAL ASSETS £187.46k
+43%
All Financial Figures

Current Directors

Director
ROADNIGHT, John
Appointed Date: 09 October 2014
75 years old

Director
SPEAKES, Keith Robert Reginald
Appointed Date: 09 October 2014
76 years old

Director
TAIWO, Ezekiel
Appointed Date: 22 September 2015
41 years old

Resigned Directors

Secretary
GOODMAN, Philip Stanley
Resigned: 09 October 2014
Appointed Date: 27 February 2007

Secretary
ROADNIGHT, John
Resigned: 27 February 2007
Appointed Date: 15 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Director
CHAPMAN, Alan
Resigned: 27 February 2007
Appointed Date: 15 May 2000
86 years old

Director
CLOWES, Richard
Resigned: 28 February 2001
Appointed Date: 01 November 2000
64 years old

Director
DUCKWORTH, Jeremy Dyce
Resigned: 09 October 2014
Appointed Date: 01 October 2008
62 years old

Director
DURHAM, Martin Bernard
Resigned: 01 October 2008
Appointed Date: 27 February 2007
72 years old

Director
GOODMAN, Philip Stanley
Resigned: 09 October 2014
Appointed Date: 20 September 2010
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Director
ROADNIGHT, John
Resigned: 27 February 2007
Appointed Date: 15 May 2000
75 years old

Director
STIMPSON, Nicholas Paul
Resigned: 01 October 2008
Appointed Date: 27 February 2007
66 years old

Persons With Significant Control

Mr John Roadnight
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PRESSXCHANGE.COM LIMITED Events

22 Feb 2017
Current accounting period shortened from 30 June 2016 to 31 December 2015
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000

23 Sep 2015
Statement of capital following an allotment of shares on 23 September 2015
  • GBP 10,000

...
... and 56 more events
30 May 2000
Director resigned
30 May 2000
Secretary resigned
30 May 2000
Registered office changed on 30/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
30 May 2000
New secretary appointed;new director appointed
15 May 2000
Incorporation