This company is commonly known as Press London Ltd. The company was founded 11 years ago and was given the registration number 08370308. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.
Name | : | PRESS LONDON LTD |
---|---|---|
Company Number | : | 08370308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Link House, 25 West Street, 4th Floor, Poole, England, BH15 1LD | Director | 23 April 2015 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 22 January 2013 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 17 July 2013 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Secretary | 18 July 2013 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Corporate Secretary | 27 March 2018 | Active |
8, Sinclair Road, Flat 4, London, United Kingdom, W14 0NH | Director | 22 January 2013 | Active |
Mr Steven James Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 64, New Cavendish Street, London, W1G 8TB |
Nature of control | : |
|
Mr Edward Joseph Foy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Capital | Capital allotment shares. | Download |
2022-03-28 | Capital | Capital allotment shares. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Change account reference date company previous extended. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.