XPRESSMEDIA LIMITED

Address:
The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BN, United Kingdom

XPRESSMEDIA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04196540. The registration start date is April 9, 2001. The current status is Active.

Company Overview

Company Number 04196540
Company Name XPRESSMEDIA LIMITED
Registered Address The Annexe, 7 Moorfield
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BN
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-04-09
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address THE ANNEXE, 7 MOORFIELD
NEWTON LONGVILLE
Post Town MILTON KEYNES
County BUCKINGHAMSHIRE
Post Code MK17 0BN
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BRAND HALO LIMITED The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BN, United Kingdom
G & G BARBERS (BLETCHLEY) LIMITED The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, MK17 0BN, England
G & G BARBERS (MK) LIMITED The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, MK17 0BN, England
INTRUST LIVING LIMITED The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, MK17 0BN, England
NATIONAL ASSOCIATION OF COUNSELLORS HYPNOTHERAPISTS AND PSYCHOTHERAPISTS The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BN, United Kingdom

Companies with the same post code

Entity Name Office Address
INTRUST HEALTH LIMITED 7 The Annexe, 7 Moorfield, Newton Longville, Milton Keynes, Bucks, MK17 0BN
11PLUS CEM ACADEMY LTD The Annexe 7 Moorfield, Newton Longville, Milton Keynes, MK17 0BN, England
G & G BARBERS (LB) LIMITED The Annexe 7 Moorfield, Newton Longville, Milton Keynes, Bucks, MK17 0BN, United Kingdom
BRAND DOCTOR CONSULTING LTD The Annexe 7 Moorfield, Newton Longville, Milton Keynes, Bucks, MK17 0BN, United Kingdom
ELEVENOLOGY PUBLICATIONS LIMITED The Annexe 7 Moorfield, Newton Longville, Milton Keynes, MK17 0BN, United Kingdom
THE BRAND DOCTOR LTD The Annexe 7 Moorfield, Newton Longville, Milton Keynes, Bucks, MK17 0BN, United Kingdom
KEY PERFORMANCE INTERNATIONAL RECRUITMENT LIMITED The Annexe 7 Moorfield, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BN, United Kingdom
S & J FINANCIAL ACCOUNTING SERVICES LIMITED The Annexe 7 Moorfield, Newton Longville, Milton Keynes, Bucks, MK17 0BN
PINDER CONSULTANCY LTD The Annexe 7 Moorfield, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BN
RPO MEDICAL LTD The Annexe 7 Moorfield, Newton Longville, Milton Keynes, MK17 0BN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMMOND, James Matthew Secretary (Active) 15 Meadowlands, Burwell, Cambridge, CB25 0HG /
22 December 2016
/
HAMMOND, James Matthew Director (Active) 15 Meadowlands, Burwell, Cambridge, Cambridgeshire, United Kingdom, CB25 0HG March 1952 /
1 August 2001
British /
United Kingdom
Consultant
ANDERSON, Sarah Rebecca Secretary (Resigned) 51 Field Terrace Road, Newmarket, Suffolk, CB8 0AD /
11 February 2005
British /
Accounts Controller
HAMMOND, Mary Helen Secretary (Resigned) 15 Meadowlands, Burwell, Cambridge, Cambridgeshire, CB5 0HG /
1 August 2001
/
MENDELSOHN, David Secretary (Resigned) Flat 2 138 Wood Street, Barnet, Hertfordshire, EN5 4DA /
9 April 2001
/
CLARKE, Adele Jane Director (Resigned) 17 High Street, Corby Glen, Lincolnshire, NG33 4LU January 1974 /
19 April 2001
South African /
Advertising Executive
HAMMOND, James Matthew Director (Resigned) 15 Meadowlands, Burwell, Cambridge, Cambridgeshire, CB5 0HG March 1952 /
9 April 2001
British /
United Kingdom
Advertising Executive
MENDELSOHN, David Director (Resigned) Flat 2 138 Wood Street, Barnet, Hertfordshire, EN5 4DA May 1945 /
9 April 2001
British /
England
Accountant
ROFFEY, Julia Helen Director (Resigned) Flat A, 70 Rowfant Road, London, SW17 7AS April 1971 /
9 April 2001
British /
Design Executive
WALSH, Sharon Director (Resigned) 4 Beale Court, Huntingdon, PE29 1GG August 1973 /
10 March 2007
British /
England
Consultant
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
9 April 2001
/

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK17 0BN
Category media
SIC Code 73110 - Advertising agencies
Category + Posttown media + MILTON KEYNES

Improve Information

Please provide details on XPRESSMEDIA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches