UKBizDB.co.uk

BAKER STREET PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baker Street Press Limited. The company was founded 9 years ago and was given the registration number 09424122. The firm's registered office is in THATCHAM. You can find them at Scoon Bank, 253 Lower Way, Thatcham, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BAKER STREET PRESS LIMITED
Company Number:09424122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Trefoil Drove, Thatcham, England, RG18 4EL

Secretary09 July 2021Active
Scoon Bank, Lower Way, Thatcham, England, RG19 3TR

Director11 June 2017Active
Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR

Director14 August 2017Active
Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR

Director05 February 2015Active
Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR

Director14 August 2017Active
10, Trefoil Drove, Thatcham, England, RG18 4EL

Secretary14 August 2017Active
Forest Lodge, Gibraltar Lane, Cookham, Maidenhead, England, SL6 9TR

Director05 February 2015Active
Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR

Director06 September 2017Active

People with Significant Control

Mr Jeffrey Charles George Brooks
Notified on:14 August 2017
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael George Bryan
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Heather Margaret Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Forest Lodge, Gibraltar Lane, Maidenhead, England, SL6 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Change account reference date company previous extended.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-08-21Capital

Capital allotment shares.

Download
2017-08-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.