Company NameAnglia Press Agency Limited
DirectorRichard John Goss
Company StatusActive
Company Number01012214
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard John Goss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameDiana Elizabeth Goss
NationalityBritish
StatusCurrent
Appointed01 July 1996(25 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Geoffrey James Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleJournalist
Correspondence Address178 Victoria Gardens
Highwoods
Colchester
Essex
CO4 4YF
Secretary NameMr Geoffrey James Cooper
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1996)
RoleJournalist
Correspondence Address178 Victoria Gardens
Highwoods
Colchester
Essex
CO4 4YF

Contact

Telephone01787 249001
Telephone regionSudbury

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Richard John Goss
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,889
Cash£6,471
Current Liabilities£39,962

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

28 November 1986Delivered on: 15 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 27, wellesley road, colchester, essex.
Outstanding
26 November 1986Delivered on: 2 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 north station road, colchester essex.
Outstanding
25 November 1986Delivered on: 2 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 91/92 hythe hill colchester essex.
Outstanding
3 June 1983Delivered on: 21 June 1983
Satisfied on: 4 April 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 91 and 92 hythe hill, colchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 August 2019Change of details for Mr Richard John Goss as a person with significant control on 1 July 2016 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 July 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 July 2018 (1 page)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 25/02/2016
(17 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 25/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Director's details changed for Mr Richard John Goss on 1 December 2013 (2 pages)
11 August 2014Secretary's details changed for Diana Elizabeth Goss on 1 December 2013 (1 page)
11 August 2014Director's details changed for Mr Richard John Goss on 1 December 2013 (2 pages)
11 August 2014Secretary's details changed for Diana Elizabeth Goss on 1 December 2013 (1 page)
11 August 2014Director's details changed for Mr Richard John Goss on 1 December 2013 (2 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Secretary's details changed for Diana Elizabeth Goss on 1 December 2013 (1 page)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Richard John Goss on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Richard John Goss on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Richard John Goss on 1 October 2009 (2 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 100
(4 pages)
5 March 2010Statement by directors (1 page)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Statement by directors (1 page)
5 March 2010Solvency statement dated 11/02/10 (1 page)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Solvency statement dated 11/02/10 (1 page)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
7 August 2009Registered office changed on 07/08/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
5 August 2008Registered office changed on 05/08/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
21 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 August 2005Return made up to 03/08/05; full list of members (2 pages)
8 August 2005Return made up to 03/08/05; full list of members (2 pages)
9 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
9 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
2 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
31 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
10 September 2001Return made up to 03/09/01; full list of members (6 pages)
10 September 2001Return made up to 03/09/01; full list of members (6 pages)
9 April 2001Full accounts made up to 30 June 2000 (10 pages)
9 April 2001Full accounts made up to 30 June 2000 (10 pages)
21 September 2000Return made up to 11/09/00; full list of members (6 pages)
21 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
17 September 1999Return made up to 15/09/99; no change of members (4 pages)
17 September 1999Return made up to 15/09/99; no change of members (4 pages)
1 December 1998Full accounts made up to 30 June 1998 (10 pages)
1 December 1998Full accounts made up to 30 June 1998 (10 pages)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
5 February 1998Full accounts made up to 30 June 1997 (12 pages)
5 February 1998Full accounts made up to 30 June 1997 (12 pages)
12 October 1997Return made up to 26/09/97; no change of members (4 pages)
12 October 1997Return made up to 26/09/97; no change of members (4 pages)
24 March 1997Full accounts made up to 30 June 1996 (14 pages)
24 March 1997Full accounts made up to 30 June 1996 (14 pages)
10 December 1996Return made up to 26/09/96; full list of members (6 pages)
10 December 1996Return made up to 26/09/96; full list of members (6 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996Secretary resigned;director resigned (1 page)
14 November 1995Full accounts made up to 30 June 1995 (19 pages)
14 November 1995Full accounts made up to 30 June 1995 (19 pages)
19 September 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1987Memorandum and Articles of Association (17 pages)
12 January 1987Memorandum and Articles of Association (17 pages)