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.
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 | : |
|
Registered Address | : | 43 Great Ormond Street, London, England, WC1N 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, United Kingdom, SE1 9GF | Secretary | 01 December 2021 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 01 December 2021 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 01 December 2021 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 01 December 2021 | Active |
121 Fitzjohn Avenue, Barnet, EN5 2HR | Secretary | 20 August 1997 | Active |
43, Great Ormond Street, London, England, WC1N 3HZ | Secretary | 19 May 2015 | Active |
4 John Carpenter Street, London, EC4Y 0NH | Secretary | 10 July 1995 | Active |
247 Icknield Way, Letchworth, SG6 4UE | Secretary | 30 March 2001 | Active |
53 Upthorpe Drive, Wantage, OX12 7DG | Secretary | 05 April 1994 | Active |
45 Lower Street, Haslemere, GU27 2NY | Secretary | 31 August 1997 | Active |
2 Beresford Terrace, London, N5 2DH | Secretary | - | Active |
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF | Secretary | 06 June 2001 | Active |
1, Gower Street, London, England, WC1E 6HD | Secretary | 28 February 2007 | Active |
55 Trinity Road, Wimbledon, SW19 8QY | Secretary | 23 November 2005 | Active |
10 Hillside, London, SW19 4NH | Director | 10 July 1995 | Active |
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP | Director | 20 November 2001 | Active |
Flat East 3 St Johns Park, London, SE3 7TD | Director | - | Active |
Hillgate Farm, Maytham Road, Rolvenden, Cranbrook, TN17 4PX | Director | 10 July 1995 | Active |
43, Great Ormond Street, London, England, WC1N 3HZ | Director | 18 August 2017 | Active |
Cotmore Wells Towersey Road, Thame, OX9 3QA | Director | - | Active |
Arkley Manor Rowley Lane, Arkley, Barnet, EN5 3HS | Director | 15 October 2001 | Active |
39 Faroe Road, London, W14 0EL | Director | 14 February 2003 | Active |
27 Great Bushey Drive, Totteridge, London, N20 8QN | Director | 21 January 2004 | Active |
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH | Director | 15 October 2001 | Active |
247 Icknield Way, Letchworth, SG6 4UE | Director | 22 June 2000 | Active |
70 Alexandra Road, Kew, Richmond, TW9 2BS | Director | 06 December 1991 | Active |
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 | Director | 23 November 2005 | Active |
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA | Director | 23 January 2005 | Active |
105 Castlehaven Road, Camden, London, NW1 8SJ | Director | 14 February 2003 | Active |
Summerhill Cottage Summerhill Road, Dartford, DA1 2LP | Director | 02 February 1998 | Active |
16 Wilberforce Road, London, N4 2SW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-04 | Accounts | Legacy. | Download |
2022-01-21 | Other | Legacy. | Download |
2022-01-21 | Other | Legacy. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-03 | Accounts | Change account reference date company current extended. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Officers | Appoint person secretary company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Capital | Capital allotment shares. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.