Company NameM Press (Media) Limited
DirectorsClifford Charles Moulder and Janice Moulder
Company StatusActive
Company Number03943269
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameTonelock Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Clifford Charles Moulder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Janice Moulder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Janice Moulder
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameJudith Mary Elizabeth McKenzie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleSales Director
Correspondence Address47 Plovers Mead
Brentwood
Essex
CM15 0PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

455 at £1Janice Moulder
45.50%
Ordinary
455 at £1Mr Clifford Charles Moulder
45.50%
Ordinary
30 at £1Paul Clifford Charles Moulder
3.00%
Ordinary
30 at £1Tony Clifford Charles Moulder
3.00%
Ordinary
30 at £1Tracy Ann Moulder
3.00%
Ordinary

Financials

Year2014
Net Worth£3,459
Cash£4,270
Current Liabilities£75,157

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
13 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
18 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
30 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
6 July 2018Change of details for Mr Clifford Charles Moulder as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Change of details for Mrs Janice Wendy Moulder as a person with significant control on 6 July 2018 (2 pages)
4 July 2018Secretary's details changed for Mrs Janice Moulder on 4 July 2018 (1 page)
4 July 2018Director's details changed for Mr Clifford Charles Moulder on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mrs Janice Moulder on 4 July 2018 (2 pages)
3 July 2018Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 3 July 2018 (1 page)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(6 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed (2 pages)
25 March 2010Director's details changed (2 pages)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 09/03/07; full list of members (3 pages)
22 March 2007Return made up to 09/03/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 May 2005Return made up to 09/03/05; full list of members (3 pages)
12 May 2005Return made up to 09/03/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 March 2004Return made up to 09/03/04; full list of members (6 pages)
16 March 2004Return made up to 09/03/04; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 March 2003Return made up to 09/03/03; no change of members (5 pages)
23 March 2003Return made up to 09/03/03; no change of members (5 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (4 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (4 pages)
12 March 2002Return made up to 09/03/02; no change of members (5 pages)
12 March 2002Return made up to 09/03/02; no change of members (5 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (4 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (4 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
13 March 2001Return made up to 09/03/01; full list of members (7 pages)
13 March 2001Return made up to 09/03/01; full list of members (7 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 2000Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Location of register of members (1 page)
12 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Location of register of members (1 page)
12 May 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Company name changed tonelock LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Company name changed tonelock LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 March 2000Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000Director resigned (1 page)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)