UKBizDB.co.uk

PSYCHIC PRESS LIMITED

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

This company is commonly known as Psychic Press Limited. The company was founded 12 years ago and was given the registration number 07806155. The firm's registered office is in COGGESHALL. You can find them at Unit 2 Griggs Business Centre, West Street, Coggeshall, Essex. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PSYCHIC PRESS LIMITED
Company Number:07806155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2011
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 2 Griggs Business Centre, West Street, Coggeshall, Essex, United Kingdom, CO6 1NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Griggs Business Centre, West Street, Coggeshall, United Kingdom, CO6 1NT

Director11 October 2011Active
Unit 2, Griggs Business Centre, West Street, Coggeshall, United Kingdom, CO6 1NT

Director24 May 2018Active
Suite 6, Thremhall Park, Start Hill, Bishops Stortford, England, CM22 7WE

Director11 October 2011Active
Unit 2, Griggs Business Centre, West Street, Coggeshall, United Kingdom, CO6 1NT

Director21 August 2015Active
Suite 6, Thremhall Park, Start Hill, Bishops Stortford, CM22 7WE

Director01 July 2015Active
Suite 6, Thremhall Park, Start Hill, Bishops Stortford, England, CM22 7WE

Director11 October 2011Active

People with Significant Control

Mr Anthony Ortzen
Notified on:24 May 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Stemman
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paul David Brett
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Address

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

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Capital

Capital alter shares subdivision.

Download
2015-12-29Resolution

Resolution.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.