This company is commonly known as Sheffield Academic Press Limited. The company was founded 37 years ago and was given the registration number 02079570. The firm's registered office is in LONDON. You can find them at 50 Bedford Square, , London, . This company's SIC code is 58110 - Book publishing.
Name | : | SHEFFIELD ACADEMIC PRESS LIMITED |
---|---|---|
Company Number | : | 02079570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Bedford Square, London, WC1B 3DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Bedford Square, London, WC1B 3DP | Secretary | 21 January 2019 | Active |
50, Bedford Square, London, WC1B 3DP | Director | 16 July 2018 | Active |
26 Crescent Road, Nether Edge, Sheffield, S7 1HL | Secretary | - | Active |
50, Bedford Square, London, England, WC1B 3DP | Secretary | 09 July 2011 | Active |
22 Cottenham Park Road, London, SW20 0RZ | Secretary | 07 August 2006 | Active |
51 Sheffield Road, Sheffield, S12 4LR | Secretary | 03 November 2000 | Active |
21 St George's Place, York, YO24 1DT | Secretary | 01 April 1999 | Active |
366 North 27th Street, Camp Hill, United States, | Secretary | 04 July 2007 | Active |
Kelsham, 150 Southend Road, Wickford, SS11 8EB | Secretary | 14 September 2001 | Active |
22 Victoria Court, Lyndhurst Road, Sheffield, S11 9DR | Director | 25 May 1994 | Active |
15 Lakeside Drive, Esher, KT10 9EZ | Director | 29 November 2006 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 09 July 2011 | Active |
96 Ashland Road, Sheffield, S7 1RJ | Director | - | Active |
26 Crescent Road, Nether Edge, Sheffield, S7 1HL | Director | - | Active |
14h Star Street, London, W2 1QD | Director | 04 July 2007 | Active |
Middle Meadow House, 106 Ivy Park Road, Sheffield, S10 3LD | Director | - | Active |
366 North 27th Street, Camp Hill, United States, | Director | 04 July 2007 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 09 July 2011 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 09 July 2011 | Active |
Kelsham, 150 Southend Road, Wickford, SS11 8EB | Director | 14 September 2001 | Active |
62 Benbow House 24 New Globe Walk, London, SE1 9DS | Director | 14 September 2001 | Active |
The Continuum International Publishing Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Bedford Square, London, England, WC1B 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.