UKBizDB.co.uk

CASSAVA REPUBLIC PRESS LIMITED

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

This company is commonly known as Cassava Republic Press Limited. The company was founded 9 years ago and was given the registration number 09495696. The firm's registered office is in LONDON. You can find them at Studio C11, Mainyard Studios, 92-94 Wallis Road, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CASSAVA REPUBLIC PRESS LIMITED
Company Number:09495696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Studio C11, Mainyard Studios, 92-94 Wallis Road, London, United Kingdom, E9 5LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio C11, Mainyard Studios, 92-94 Wallis Road, London, United Kingdom, E9 5LN

Director18 March 2015Active
Chestnut Barn, Banyards Green, Laxfield, Woodbridge, United Kingdom, IP13 8ER

Director18 March 2015Active

People with Significant Control

Dr Bibi Abidemi Alake Bakare-Yusuf
Notified on:06 May 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:18 Clayton House, 50 Trinity Church Road, London, England, SW13 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Bibi Abidemi Alake Bakare-Yusuf
Notified on:17 March 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Studio C11, Mainyard Studios, 92-94 Wallis Road, London, United Kingdom, E9 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Louise Shercliff
Notified on:03 April 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Chestnut Barn, Banyards Green, Woodbridge, England, IP13 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Louise Shercliff
Notified on:03 April 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Chestnut Barn, Banyards Green, Woodbridge, United Kingdom, IP13 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Cassava Republic Press Limited, Nigeria
Notified on:03 April 2017
Status:Active
Country of residence:Nigeria
Address:7, Sangha Street, Abuja, Nigeria,
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Bibi Abididemi Alake Musilimotu Bakare- Yusuf
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:26 A, Pepys Road, London, United Kingdom, SE14 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-01Address

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

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Address

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

Download

Copyright © 2024. All rights reserved.