Company NameMercury Press And Media Limited
DirectorsChristopher Roger Dyche and David Michael Burner
Company StatusActive
Company Number07621411
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Roger Dyche
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr David Michael Burner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Christopher Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brancote Road
Prenton
Merseyside
CH43 6TL
Wales

Contact

Websitemercurypress.co.uk
Telephone0151 7096707
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Caters News Agency LTD
95.00%
Ordinary A
5 at £1Caters News Agency LTD
5.00%
Ordinary B

Financials

Year2014
Net Worth£75,236
Cash£75,738
Current Liabilities£92,885

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

22 May 2017Delivered on: 25 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 May 2017Registration of charge 076214110001, created on 22 May 2017 (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Director's details changed for Mr David Burner on 25 November 2015 (2 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Change of share class name or designation (2 pages)
3 January 2014Termination of appointment of Christopher Johnson as a director (1 page)
20 December 2013Director's details changed for Mr David Burner on 30 November 2013 (2 pages)
6 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 100
(4 pages)
6 December 2013Particulars of variation of rights attached to shares (2 pages)
6 December 2013Change of share class name or designation (2 pages)
4 December 2013Appointment of Mr David Burner as a director (2 pages)
4 December 2013Appointment of Mr Christopher Roger Dyche as a director (2 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
26 July 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
4 May 2011Incorporation (25 pages)