Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director Name | Mr Neville Paul Joyce |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Progress Business Park Progress Road Leigh-On-Sea Essex SS9 5PR |
Director Name | Mr Anthony Albert O'Connor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 January 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Progress Business Park Progress Road Leigh-On-Sea Essex SS9 5PR |
Director Name | David Marchant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 27 Nipsells Chase Mayland Chelmsford CM3 6EH |
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | David Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 27 Nipsells Chase Mayland Chelmsford CM3 6EH |
Director Name | Mr Anthony Power |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2001) |
Role | Print Production |
Correspondence Address | 15 Osprey Road Waltham Abbey Essex EN9 3RY |
Secretary Name | Mr Anthony Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2001) |
Role | Print Production |
Correspondence Address | 15 Osprey Road Waltham Abbey Essex EN9 3RY |
Director Name | Amanda Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 January 2021) |
Role | Secretary |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Mr Mark Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Website | www.pagecreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 271858 |
Telephone region | Basildon |
Registered Address | 10 Progress Business Park Progress Road Leigh-On-Sea Essex SS9 5PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £101,684 |
Cash | £92,563 |
Current Liabilities | £166,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 May 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 August 2008 | Delivered on: 28 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 March 2007 | Delivered on: 17 March 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 January 2007 | Delivered on: 30 January 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated 24TH january 2007, floating charge on all proceeds of book and other debts,. See the mortgage charge document for full details. Outstanding |
30 September 1998 | Delivered on: 9 October 1998 Satisfied on: 29 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 December 1996 | Delivered on: 18 December 1996 Satisfied on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Satisfaction of charge 024640230006 in full (1 page) |
27 November 2023 | Satisfaction of charge 024640230007 in full (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
20 January 2021 | Appointment of Mr Anthony Albert O'connor as a director on 12 January 2021 (2 pages) |
20 January 2021 | Change of details for The Page Creative Group Limited as a person with significant control on 20 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Neville Paul Joyce as a director on 12 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Paul Clark on 20 January 2021 (2 pages) |
20 January 2021 | Registered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 20 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Mark Hughes as a secretary on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Mark Hughes as a director on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Amanda Hughes as a director on 12 January 2021 (1 page) |
18 December 2020 | Resolutions
|
11 December 2020 | Notification of The Page Creative Group Limited as a person with significant control on 4 December 2020 (2 pages) |
11 December 2020 | Cessation of Amanda Hughes as a person with significant control on 4 December 2020 (1 page) |
11 December 2020 | Cessation of Mark Hughes as a person with significant control on 2 July 2020 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 July 2020 | Registration of charge 024640230007, created on 2 July 2020 (41 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
11 February 2019 | Director's details changed for Paul Clark on 11 February 2019 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
26 January 2018 | Director's details changed for Amanda Hughes on 26 January 2018 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Satisfaction of charge 5 in full (1 page) |
12 July 2016 | Satisfaction of charge 4 in full (1 page) |
12 July 2016 | Satisfaction of charge 3 in full (1 page) |
12 July 2016 | Satisfaction of charge 3 in full (1 page) |
12 July 2016 | Satisfaction of charge 4 in full (1 page) |
12 July 2016 | Satisfaction of charge 5 in full (1 page) |
8 June 2016 | Registration of charge 024640230006, created on 20 May 2016 (26 pages) |
8 June 2016 | Registration of charge 024640230006, created on 20 May 2016 (26 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 January 2014 | Director's details changed for Amanda Hughes on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Amanda Hughes on 29 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Clark on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Clark on 24 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 December 2008 | Return made up to 26/01/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Return made up to 26/01/08; full list of members (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Ad 01/01/07--------- £ si 97@1 (2 pages) |
20 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2007 | Ad 01/01/07--------- £ si 97@1 (2 pages) |
20 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 April 2007 | New director appointed (2 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Return made up to 26/01/03; full list of members (7 pages) |
24 May 2003 | Return made up to 26/01/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 26/01/02; full list of members
|
7 February 2002 | Return made up to 26/01/02; full list of members
|
20 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 February 1999 | Return made up to 26/01/99; full list of members
|
4 February 1999 | Return made up to 26/01/99; full list of members
|
23 November 1998 | Company name changed page setters LIMITED\certificate issued on 24/11/98 (3 pages) |
23 November 1998 | Company name changed page setters LIMITED\certificate issued on 24/11/98 (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
7 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 47 ,mount pleasant road chigwell essex IG7 5EP (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 47 ,mount pleasant road chigwell essex IG7 5EP (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 February 1996 | Statement of rights variation attached to shares (2 pages) |
15 February 1996 | Statement of rights variation attached to shares (2 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
22 January 1996 | Return made up to 26/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 26/01/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
5 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
5 December 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 August 1995 | Registered office changed on 15/08/95 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
31 March 1995 | Return made up to 26/01/95; full list of members
|
31 March 1995 | Return made up to 26/01/95; full list of members
|
26 January 1990 | Incorporation (11 pages) |
26 January 1990 | Incorporation (11 pages) |