UKBizDB.co.uk

BELITHA PRESS LIMITED

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

This company is commonly known as Belitha Press Limited. The company was founded 43 years ago and was given the registration number 01509059. The firm's registered office is in LONDON. You can find them at 43 Great Ormond Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BELITHA PRESS LIMITED
Company Number:01509059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:43 Great Ormond Street, London, England, WC1N 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, United Kingdom, SE1 9GF

Secretary01 December 2021Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 December 2021Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 December 2021Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 December 2021Active
121 Fitzjohn Avenue, Barnet, EN5 2HR

Secretary20 August 1997Active
43, Great Ormond Street, London, England, WC1N 3HZ

Secretary19 May 2015Active
4 John Carpenter Street, London, EC4Y 0NH

Secretary10 July 1995Active
247 Icknield Way, Letchworth, SG6 4UE

Secretary30 March 2001Active
53 Upthorpe Drive, Wantage, OX12 7DG

Secretary05 April 1994Active
45 Lower Street, Haslemere, GU27 2NY

Secretary31 August 1997Active
2 Beresford Terrace, London, N5 2DH

Secretary-Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary06 June 2001Active
1, Gower Street, London, England, WC1E 6HD

Secretary28 February 2007Active
55 Trinity Road, Wimbledon, SW19 8QY

Secretary23 November 2005Active
10 Hillside, London, SW19 4NH

Director10 July 1995Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director20 November 2001Active
Flat East 3 St Johns Park, London, SE3 7TD

Director-Active
Hillgate Farm, Maytham Road, Rolvenden, Cranbrook, TN17 4PX

Director10 July 1995Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director18 August 2017Active
Cotmore Wells Towersey Road, Thame, OX9 3QA

Director-Active
Arkley Manor Rowley Lane, Arkley, Barnet, EN5 3HS

Director15 October 2001Active
39 Faroe Road, London, W14 0EL

Director14 February 2003Active
27 Great Bushey Drive, Totteridge, London, N20 8QN

Director21 January 2004Active
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH

Director15 October 2001Active
247 Icknield Way, Letchworth, SG6 4UE

Director22 June 2000Active
70 Alexandra Road, Kew, Richmond, TW9 2BS

Director06 December 1991Active
11 Lonsdale Road, Barnes, SW13 9ED

Director-Active
2 Beresford Terrace, London, N5 2DH

Director-Active
2 Beresford Terrace, London, N5 2DH

Director-Active
73 Collingwood Avenue, London, N10 3EE

Director-Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director23 November 2005Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 January 2005Active
105 Castlehaven Road, Camden, London, NW1 8SJ

Director14 February 2003Active
Summerhill Cottage Summerhill Road, Dartford, DA1 2LP

Director02 February 1998Active
16 Wilberforce Road, London, N4 2SW

Director-Active

People with Significant Control

Harpercollins Publishers Limited
Notified on:17 January 2022
Status:Active
Country of residence:Scotland
Address:103, Westerhill Road, Glasgow, Scotland, G64 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Pavilion Books Group Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Pavilion Books Company Limited
Notified on:27 January 2021
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Polly Augusta Marchant Powell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-03Accounts

Change account reference date company current extended.

Download
2021-12-03Address

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

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.