UKBizDB.co.uk

OLD STREET PRESS LIMITED

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

This company is commonly known as Old Street Press Limited. The company was founded 32 years ago and was given the registration number 02673010. The firm's registered office is in LONDON. You can find them at Radclyffe House, 6 - 7 Glebe Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OLD STREET PRESS LIMITED
Company Number:02673010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Radclyffe House, 6 - 7 Glebe Road, London, E8 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radclyffe House, 6 - 7 Glebe Road, London, E8 4BD

Secretary05 December 2016Active
Orchard House, Farm Place, Bury Green, Ware, England, SG11 2HA

Director01 December 2008Active
Radclyffe House, 6 - 7 Glebe Road, London, E8 4BD

Director19 November 2020Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary19 December 1991Active
17 Dart Road, Bedford, MK41 7BT

Secretary29 October 2006Active
17 Dart Road, Bedford, MK41 7BT

Secretary19 December 1991Active
St Marys House St. Marys Road, Ascot, SL5 9JE

Secretary01 September 2002Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director19 December 1991Active
17 Dart Road, Bedford, MK41 7BT

Director01 December 2008Active
17 Dart Road, Bedford, MK41 7BT

Director19 December 1991Active
17 Dart Road, Bedford, MK41 7BT

Director29 October 2006Active
Oaklea 12 Little Widbury Lane, Ware, SG12 7AU

Director12 December 2008Active
89 Musley Lane, Ware, SG12 7ER

Director01 December 2008Active
St Marys House St. Marys Road, Ascot, SL5 9JE

Director01 September 2002Active

People with Significant Control

Mr Anthony Marsland Harrison
Notified on:19 February 2024
Status:Active
Date of birth:January 1967
Nationality:British
Address:Radclyffe House, 6 - 7 Glebe Road, London, E8 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennie Harrison
Notified on:18 December 2019
Status:Active
Date of birth:November 1974
Nationality:British
Address:Radclyffe House, 6 - 7 Glebe Road, London, E8 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Marsland Harrison
Notified on:11 December 2019
Status:Active
Date of birth:January 1967
Nationality:British
Address:Radclyffe House, 6 - 7 Glebe Road, London, E8 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Officers

Appoint person secretary company with name date.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.