Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LOCAL PRESS LIMITED
Company Information for

LOCAL PRESS LIMITED

32 SHANDON DRIVE, BANGOR, CO DOWN, BT20 5HR,
Company Registration Number
NI048525
Private Limited Company
Liquidation

Company Overview

About Local Press Ltd
LOCAL PRESS LIMITED was founded on 2003-11-03 and has its registered office in Bangor. The organisation's status is listed as "Liquidation". Local Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOCAL PRESS LIMITED
 
Legal Registered Office
32 SHANDON DRIVE
BANGOR
CO DOWN
BT20 5HR
Other companies in BT63
 
Filing Information
Company Number NI048525
Company ID Number NI048525
Date formed 2003-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 13:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCAL PRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOCAL PRESS LIMITED
The following companies were found which have the same name as LOCAL PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED 2 ESKY DRIVE CARN IDUSTRIAL ESTATE CARN IDUSTRIAL ESTATE PORTADOWN BT63 5YY Dissolved Company formed on the 2002-10-16
LOCAL PRESS LIMITED DCA ACCOUNTANTS & BUSINESS ADVISORS D1 THE STEELWORKS FOLEY STREET DUBLIN 1 Dissolved Company formed on the 2010-04-13
Local Press, LLC 3211 WILSON BLVD ARLINGTON VA 22201 Active Company formed on the 2009-10-26
LOCAL PRESS + BREW, LLC 3516 WHITEHALL DR DALLAS TX 75229 Forfeited Company formed on the 2014-07-24
LOCAL PRESS LIMITED Unknown Company formed on the 2014-05-30
LOCAL PRESS PUBLICATIONS, LLC 874 Walker Rd Ste C Dover DE 19904 Unknown Company formed on the 2005-07-29
LOCAL PRESSURE CLEANING LLC 5264 OUACHITA DR. LAKE WORTH FL 33467 Inactive Company formed on the 2013-09-23
LOCAL PRESS HOLDINGS LLC Delaware Unknown
LOCAL PRESSURE WASHING LLC 15464 CHESTNUT DR SE MONROE WA 982721081 Dissolved Company formed on the 2020-05-11
LOCAL PRESSURE LLC 5575 S. SEMORAN BLVD. SUITE 36 ORLANDO FL 32822 Active Company formed on the 2020-12-04
LOCAL PRESSURE CLEANING LLC 4509 PRO CT E BRADENTON FL 34203 Active Company formed on the 2020-12-15
LOCAL PRESSURE STUDIOS Inc. 243 Charlton Ave E Hamilton Ontario L8N 1Z3 Active Company formed on the 2023-06-12

Company Officers of LOCAL PRESS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KING
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-05
GRANT MURRAY
Director 2011-05-03 2013-05-15
DANIEL CAMMIADE
Director 2011-03-15 2013-03-31
BARRAI ANTON MCCONVILLE
Company Secretary 2008-06-01 2012-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
STUART RANDALL PATERSON
Director 2005-11-04 2011-03-15
TIMOTHY JOHN BOWDLER
Director 2005-11-04 2008-12-31
PHILIP RICHARD COOPER
Company Secretary 2005-11-04 2008-05-31
JEAN MATILDA LONG
Director 2003-11-26 2005-12-19
CYPHER SERVICES LIMITED
Company Secretary 2003-11-03 2005-11-04
KENNETH ROBERT BEATY
Director 2004-06-23 2005-11-04
ALAN CORNISH
Director 2004-04-06 2005-11-04
JAMES ANTHONY CAMPBELL
Director 2003-11-26 2005-03-01
STEPHEN DAVID PAUL DAYKIN
Director 2004-06-23 2004-12-31
STEPHEN VINCENT CROSS
Director 2003-11-03 2003-11-30
JENNIFER ANN EBBAGE
Director 2003-11-03 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 2 Esky Drive Portadown BT63 5YY
2019-03-274.21(NI)Liquidation. Statement of affairs
2019-03-27VL1Liquidation: Appointment of liquidator
2019-03-27LRESC(NI)
  • Resolution. Special resolution to wind-up
  • 2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
    2018-09-27AAFULL ACCOUNTS MADE UP TO 30/12/17
    2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD
    2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
    2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
    2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 365510
    2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
    2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
    2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 365510
    2015-11-03AR0103/11/15 ANNUAL RETURN FULL LIST
    2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
    2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 365510
    2014-12-12AR0103/11/14 ANNUAL RETURN FULL LIST
    2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
    2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
    2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
    2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0485250004
    2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
    2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 365510
    2013-11-07AR0103/11/13 ANNUAL RETURN FULL LIST
    2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
    2013-07-01AP01DIRECTOR APPOINTED MR DAVID JOHN KING
    2013-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
    2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
    2012-12-05AR0103/11/12 ANNUAL RETURN FULL LIST
    2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
    2012-05-03RES13AMENDMENT TO AGREEMENTS;TERMS APPROVED;OBLIGATIONS RE: DOCUMENTS;AUTHORISATION TO EXECUTE AMENDMENTS;AUTHORISATION TO SIGN;DEEDS EXECUTED UNDER COMMON SEAL;ANY FOREGOING APPROVED PRIOR TO RES DATE 19/04/2012
    2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY BARRAI MCCONVILLE
    2012-01-13AR0103/11/11 FULL LIST
    2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
    2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
    2011-06-29AAFULL ACCOUNTS MADE UP TO 01/01/11
    2011-05-12AP01DIRECTOR APPOINTED MR GRANT MURRAY
    2011-03-24AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
    2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
    2010-11-06AR0103/11/10 FULL LIST
    2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
    2009-11-23AR0103/11/09 FULL LIST
    2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RANDALL PATERSON / 01/11/2009
    2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FRY / 01/11/2009
    2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / BARRAI ANTON MCCONVILLE / 01/11/2009
    2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
    2009-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2009-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
    2009-09-26AC(NI)31/12/08 ANNUAL ACCTS
    2009-03-24296(NI)CHANGE OF DIRS/SEC
    2008-11-24371S(NI)03/11/08 ANNUAL RETURN SHUTTLE
    2008-06-20AC(NI)31/12/07 ANNUAL ACCTS
    2008-06-13295(NI)CHANGE IN SIT REG ADD
    2008-06-13296(NI)CHANGE OF DIRS/SEC
    2007-11-28371SR(NI)03/11/07
    2007-08-17AC(NI)31/12/06 ANNUAL ACCTS
    2006-11-25AC(NI)31/12/05 ANNUAL ACCTS
    2006-11-22371S(NI)03/11/06 ANNUAL RETURN SHUTTLE
    2006-11-20296(NI)CHANGE OF DIRS/SEC
    2006-11-20296(NI)CHANGE OF DIRS/SEC
    2006-10-28252-5(NI)EXT FOR ACCS FILING
    2006-06-29296(NI)CHANGE OF DIRS/SEC
    2006-02-151656B(NI)DEC DIRS H/C ASS ACQ SHS
    2006-01-14295(NI)CHANGE IN SIT REG ADD
    2006-01-11296(NI)CHANGE OF DIRS/SEC
    2006-01-11296(NI)CHANGE OF DIRS/SEC
    2006-01-11296(NI)CHANGE OF DIRS/SEC
    2005-12-15371S(NI)03/11/05 ANNUAL RETURN SHUTTLE
    2005-10-07AC(NI)02/01/05 ANNUAL ACCTS
    2005-06-30296(NI)CHANGE OF DIRS/SEC
    2005-04-21UDM+A(NI)UPDATED MEM AND ARTS
    2005-04-21RES(NI)SPECIAL/EXTRA RESOLUTION
    2005-04-02UDM+A(NI)UPDATED MEM AND ARTS
    2005-04-02RES(NI)SPECIAL/EXTRA RESOLUTION
    2005-04-02UDM+A(NI)UPDATED MEM AND ARTS
    2005-04-02RES(NI)SPECIAL/EXTRA RESOLUTION
    2005-04-02UDM+A(NI)UPDATED MEM AND ARTS
    Industry Information
    SIC/NAIC Codes
    58 - Publishing activities
    581 - Publishing of books, periodicals and other publishing activities
    58130 - Publishing of newspapers




    Licences & Regulatory approval
    We could not find any licences issued to LOCAL PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Final Meetings2019-08-02
    Notices to Creditors2019-03-22
    Resolutions for Winding-up2019-03-22
    Appointment of Liquidators2019-03-22
    Meetings of Creditors2019-03-01
    Fines / Sanctions
    No fines or sanctions have been issued against LOCAL PRESS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 3
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2014-07-03 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AS SECURITY AGENT)
    SECURITY AGREEMENT 2009-09-25 Satisfied BARCLAYS BANK PLC
    MORTGAGE OR CHARGE 2004-01-15 Satisfied 3I INVESTMENTS PLC
    MORTGAGE OR CHARGE 2003-11-30 Satisfied 36 SAINT ANDREWS SQ
    Intangible Assets
    Patents
    We have not found any records of LOCAL PRESS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LOCAL PRESS LIMITED
    Trademarks
    We have not found any records of LOCAL PRESS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LOCAL PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as LOCAL PRESS LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where LOCAL PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeFinal Meetings
    Defending partyLOCAL PRESS LIMITEDEvent Date2019-07-31
    Notice is hereby given called pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 that the Final Meeting of the Members of the above named company will be held at the offices of Houston Hunter, 32 Shandon Drive, Bangor, Co Down BT20 5HR on Tuesday 3 September 2019 at 10.30 am to be followed by a Final Meeting of Creditors at 10.45 am for the purposes of receiving an account of the Liquidator's acts and dealings for the period of the liquidation. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR no later than 12.00 noon on the 2 September 2019 . Joan Houston :
     
    Initiating party Event TypeNotices to Creditors
    Defending partyLOCAL PRESS LIMITEDEvent Date2019-03-14
    l, Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR ( 6548 ) give notice that I was appointed Liquidator of the above named company on 14 March 2019 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 April 2019 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR , the Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Dated this 19th March 2019 Joan Houston : Liquidator :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyLOCAL PRESS LIMITEDEvent Date2019-03-14
    At a general meeting of the Company duly convened and held at 2 Cavendish Square, London, W1G 0PU on Thursday 14th March 2019 at 9.45am the following resolutions were passed: (a)Special Resolution That the Company be wound up voluntarily. And (b)Ordinary Resolutions That Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down be appointed as Liquidators for the purpose of the voluntary winding up of the Company. David King :
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyLOCAL PRESS LIMITEDEvent Date2019-03-14
    Liquidator's name and address: Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyLOCAL PRESS LTDEvent Date2019-03-01
    NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a meeting of the creditors of the above-named company will be held at 2 Cavendish Square, London, W1G 0PU on Thursday 14 March 2019 at 10.00am for the purposes mentioned in Articles 85 to 87 of the said Order. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR not later than 12.00 noon on the business day immediately prior to the meeting. A list of the names and addresses of the company's creditors will be available for inspection free of charge at the offices of Houston Hunter on 12&13 March 2019 between the hours of 10.00am and 4.00pm. Dated: 27 February 2019 D King : Director :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded LOCAL PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded LOCAL PRESS LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.