UKBizDB.co.uk

CICERONE PRESS LIMITED

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

This company is commonly known as Cicerone Press Limited. The company was founded 25 years ago and was given the registration number 03690943. The firm's registered office is in KENDAL. You can find them at Juniper House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria. This company's SIC code is 58110 - Book publishing.

Company Information

Name:CICERONE PRESS LIMITED
Company Number:03690943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Juniper House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, United Kingdom, LA9 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Secretary01 January 2024Active
Juniper House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director21 April 1999Active
Juniper House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director26 September 2018Active
Juniper House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director21 April 1999Active
Juniper House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director16 February 2022Active
12 Park Square East, Leeds, LS1 2LF

Secretary31 December 1998Active
Juniper House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Secretary21 April 1999Active
12 Park Square, Leeds, LS1 2LF

Director31 December 1998Active

People with Significant Control

Mr Jonathan Edward Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Juniper House, Murley Moss Business Village, Kendal, United Kingdom, LA9 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Joan Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Juniper House, Murley Moss Business Village, Kendal, United Kingdom, LA9 7RL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-09Officers

Change person secretary company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Change person secretary company with change date.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Address

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

Download
2017-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.