Background WavePink WaveYellow Wave

COMMUNITY PRESS OFFICE LTD. (05510365)

COMMUNITY PRESS OFFICE LTD. (05510365) is an active UK company. incorporated on 15 July 2005. with registered office in Grimsby. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. COMMUNITY PRESS OFFICE LTD. has been registered for 20 years. Current directors include ANDERTON, Ginene, CARR, Amelia Rose, EVARDSON, Stevie Heather and 3 others.

Company Number
05510365
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2005
Age
20 years
Address
Centre4 Wootton Road, Grimsby, DN33 1HE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ANDERTON, Ginene, CARR, Amelia Rose, EVARDSON, Stevie Heather, RUSSON, Janette, RYDER, Stephen, TAYLOR, Josie Elaine
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY PRESS OFFICE LTD.

COMMUNITY PRESS OFFICE LTD. is an active company incorporated on 15 July 2005 with the registered office located in Grimsby. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. COMMUNITY PRESS OFFICE LTD. was registered 20 years ago.(SIC: 58142)

Status

active

Active since 20 years ago

Company No

05510365

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Centre4 Wootton Road Grimsby, DN33 1HE,

Previous Addresses

The Warehouse 155 - 159 Freeman Street Grimsby South Humberside DN32 7AR
From: 24 January 2014To: 10 April 2019
80 Cleethorpe Road Grimsby North East Lincolnshire DN31 3EH
From: 15 July 2005To: 24 January 2014
Timeline

54 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jun 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RODGERS-GIBBS, Tracey Anne

Active
Wootton Road, GrimsbyDN33 1HE
Secretary
Appointed 01 Dec 2025

ANDERTON, Ginene

Active
Wootton Road, GrimsbyDN33 1HE
Born March 1979
Director
Appointed 30 May 2022

CARR, Amelia Rose

Active
Wootton Road, GrimsbyDN33 1HE
Born June 1997
Director
Appointed 19 May 2022

EVARDSON, Stevie Heather

Active
Wootton Road, GrimsbyDN33 1HE
Born April 1990
Director
Appointed 09 Feb 2024

RUSSON, Janette

Active
Northbridge Park, Bishop AucklandDL14 9UG
Born October 1965
Director
Appointed 12 Feb 2019

RYDER, Stephen

Active
Kidgate, LouthLN11 9BT
Born October 1966
Director
Appointed 05 May 2006

TAYLOR, Josie Elaine

Active
Wootton Road, GrimsbyDN33 1HE
Born February 1962
Director
Appointed 23 Jun 2023

CROSBY, Natasha

Resigned
155 - 159 Freeman Street, GrimsbyDN32 7AR
Secretary
Appointed 14 Aug 2017
Resigned 09 Nov 2017

EVARDSON, Stevie

Resigned
Wootton Road, GrimsbyDN33 1HE
Secretary
Appointed 19 May 2022
Resigned 09 Feb 2024

KAPKA, Gillian Ann

Resigned
165 North Sea Lane, CleethorpesDN35 0QZ
Secretary
Appointed 15 Jul 2005
Resigned 11 Jun 2012

MANN, Moira Anne

Resigned
Wootton Road, GrimsbyDN33 1HE
Secretary
Appointed 09 Nov 2017
Resigned 12 Nov 2019

O'KANE, Sally-Ann Elizabeth

Resigned
Marples Mews, CleethorpesDN35 8UX
Secretary
Appointed 25 Jan 2016
Resigned 14 Aug 2017

SADLER-WRIGHT, Eve Marie

Resigned
Mansgate Hill, Market RasenLN7 6NT
Secretary
Appointed 04 Sept 2012
Resigned 25 Jan 2016

WONG, Claire Louise

Resigned
Wootton Road, GrimsbyDN33 1HE
Secretary
Appointed 09 Feb 2024
Resigned 01 Dec 2025

ALEXANDER, Lorraine Ann

Resigned
Wootton Road, GrimsbyDN33 1HE
Born December 1966
Director
Appointed 09 Nov 2017
Resigned 12 Nov 2019

ANDREW, Christina

Resigned
Wootton Road, GrimsbyDN33 1HE
Born July 1970
Director
Appointed 14 Aug 2017
Resigned 21 Jun 2019

BELL, Boneata

Resigned
Rufford Road, CleethorpesDN35 9AQ
Born September 1993
Director
Appointed 06 Nov 2012
Resigned 10 Mar 2015

CALLAWAY, Hugh Rupert William

Resigned
155 - 159 Freeman Street, GrimsbyDN32 7AR
Born March 1968
Director
Appointed 23 Aug 2011
Resigned 12 Feb 2019

ECCLESHALL, Julie

Resigned
Burn Croft, Barrow On HumberDN19 7AA
Born April 1958
Director
Appointed 23 Mar 2006
Resigned 11 Feb 2008

FAVILL, Maureen

Resigned
Reston Court, CleethorpesDN35 0JQ
Born September 1959
Director
Appointed 24 Oct 2013
Resigned 19 May 2022

GILHAM, Hayley

Resigned
Wootton Road, GrimsbyDN33 1HE
Born April 1982
Director
Appointed 13 Apr 2021
Resigned 30 May 2022

GRANT, Paula Elizabeth

Resigned
Holly House, WintertonDN15 9QL
Born November 1962
Director
Appointed 31 Oct 2006
Resigned 05 Mar 2009

GREEN, Ruchita

Resigned
Kew Road, CleethorpesDN35 8DD
Born November 1983
Director
Appointed 04 Jun 2009
Resigned 27 Oct 2012

GRICE, Cally William

Resigned
155 - 159 Freeman Street, GrimsbyDN32 7AR
Born September 1989
Director
Appointed 04 Feb 2014
Resigned 25 Jan 2016

HAMILTON, Leah Michelle

Resigned
80 Bentley Street, CleethorpesDN35 8DN
Born June 1976
Director
Appointed 20 Feb 2006
Resigned 14 Jul 2006

HASTIE, Tina Evelyn

Resigned
152 Nelson Way, GrimsbyDN34 5UB
Born March 1967
Director
Appointed 17 Feb 2006
Resigned 18 Jul 2007

HOLLINGSWORTH, Steven

Resigned
Wesley House, OttringhamHU12 0AA
Born March 1957
Director
Appointed 31 Oct 2006
Resigned 08 Jan 2009

HORNSBY, Andrew John

Resigned
Wootton Road, GrimsbyDN33 1HE
Born November 1983
Director
Appointed 14 Aug 2017
Resigned 13 Apr 2021

JOHNSON, Za'E

Resigned
Wellington Street, GrimsbyDN32 7EB
Born September 1993
Director
Appointed 06 Nov 2012
Resigned 04 Feb 2014

KAPKA, Gillian Ann

Resigned
165 North Sea Lane, CleethorpesDN35 0QZ
Born March 1966
Director
Appointed 15 Jul 2005
Resigned 11 Jun 2012

KING, Simon

Resigned
Shaw Drive, GrimsbyDN33 2JB
Born June 1988
Director
Appointed 21 Feb 2012
Resigned 24 Oct 2013

KITCHEN, Elaine

Resigned
Pavilion Way, GrimsbyDN36 4WT
Born September 1952
Director
Appointed 04 Jun 2009
Resigned 23 Aug 2011

LALOR, Michelle

Resigned
The Old Vicarage, LouthLN11 7JS
Born June 1966
Director
Appointed 31 Oct 2006
Resigned 13 Apr 2021

LEONARD, Helen

Resigned
Hardwick Street, HullHU5 3PJ
Born March 1974
Director
Appointed 19 Nov 2008
Resigned 08 Jan 2011

LOWTHER, Nigel James

Resigned
185 North Sea Lane, CleethorpesDN35 0QZ
Born October 1966
Director
Appointed 15 Jul 2005
Resigned 17 Oct 2006
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Resolution
15 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Incorporation Company
15 July 2005
NEWINCIncorporation