Background WavePink WaveYellow Wave

PRESS DATA LIMITED (SC177530)

PRESS DATA LIMITED (SC177530) is an active UK company. incorporated on 25 July 1997. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in web portals. PRESS DATA LIMITED has been registered for 28 years. Current directors include BRILEY WARD, Sheena, WARD, Jeremy Richard.

Company Number
SC177530
Status
active
Type
ltd
Incorporated
25 July 1997
Age
28 years
Address
1 St. Colme Street, Edinburgh, EH3 6AA
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BRILEY WARD, Sheena, WARD, Jeremy Richard
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESS DATA LIMITED

PRESS DATA LIMITED is an active company incorporated on 25 July 1997 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in web portals. PRESS DATA LIMITED was registered 28 years ago.(SIC: 63120)

Status

active

Active since 28 years ago

Company No

SC177530

LTD Company

Age

28 Years

Incorporated 25 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

PRESS-DATA.COM LIMITED
From: 20 July 2000To: 25 July 2005
IRIS TV LIMITED
From: 25 July 1997To: 20 July 2000
Contact
Address

1 St. Colme Street Edinburgh, EH3 6AA,

Previous Addresses

9-10 9 -10 st. Andrew Square Edinburgh EH2 2AF Scotland
From: 15 August 2016To: 29 July 2020
London House 20 - 22 East London Street Edinburgh EH7 4BQ
From: 15 September 2011To: 15 August 2016
2 Easter Road Unit 13 Abbeymount Techbase Edinburgh Midlothian EH7 5AN
From: 25 July 1997To: 15 September 2011
Timeline

8 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
New Owner
Nov 20
New Owner
Nov 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WARD, Jeremy Richard

Active
St. Colme Street, EdinburghEH3 6AA
Secretary
Appointed 25 Jul 1997

BRILEY WARD, Sheena

Active
St. Colme Street, EdinburghEH3 6AA
Born March 1962
Director
Appointed 22 Nov 1999

WARD, Jeremy Richard

Active
St. Colme Street, EdinburghEH3 6AA
Born April 1965
Director
Appointed 25 Jul 1997

PURDY, Jane-Ann Allen

Resigned
3f3,12 Waverley Park, EdinburghEH8 8EU
Born April 1966
Director
Appointed 25 Jul 1997
Resigned 31 Jan 2000

Persons with significant control

2

Mr Jeremy Richard Ward

Active
St. Colme Street, EdinburghEH3 6AA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2016

Mrs Sheena Briley Ward

Active
St. Colme Street, EdinburghEH3 6AA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Gazette Notice Compulsary
23 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
27 August 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2009
466(Scot)466(Scot)
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
5 June 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
24 November 2005
410(Scot)410(Scot)
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288cChange of Particulars
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2000
287Change of Registered Office
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Incorporation Company
25 July 1997
NEWINCIncorporation