UKBizDB.co.uk

SHEFFIELD ACADEMIC PRESS LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:50 Bedford Square, London, WC1B 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bedford Square, London, WC1B 3DP

Secretary21 January 2019Active
50, Bedford Square, London, WC1B 3DP

Director16 July 2018Active
26 Crescent Road, Nether Edge, Sheffield, S7 1HL

Secretary-Active
50, Bedford Square, London, England, WC1B 3DP

Secretary09 July 2011Active
22 Cottenham Park Road, London, SW20 0RZ

Secretary07 August 2006Active
51 Sheffield Road, Sheffield, S12 4LR

Secretary03 November 2000Active
21 St George's Place, York, YO24 1DT

Secretary01 April 1999Active
366 North 27th Street, Camp Hill, United States,

Secretary04 July 2007Active
Kelsham, 150 Southend Road, Wickford, SS11 8EB

Secretary14 September 2001Active
22 Victoria Court, Lyndhurst Road, Sheffield, S11 9DR

Director25 May 1994Active
15 Lakeside Drive, Esher, KT10 9EZ

Director29 November 2006Active
50, Bedford Square, London, England, WC1B 3DP

Director09 July 2011Active
96 Ashland Road, Sheffield, S7 1RJ

Director-Active
26 Crescent Road, Nether Edge, Sheffield, S7 1HL

Director-Active
14h Star Street, London, W2 1QD

Director04 July 2007Active
Middle Meadow House, 106 Ivy Park Road, Sheffield, S10 3LD

Director-Active
366 North 27th Street, Camp Hill, United States,

Director04 July 2007Active
50, Bedford Square, London, England, WC1B 3DP

Director09 July 2011Active
50, Bedford Square, London, England, WC1B 3DP

Director09 July 2011Active
Kelsham, 150 Southend Road, Wickford, SS11 8EB

Director14 September 2001Active
62 Benbow House 24 New Globe Walk, London, SE1 9DS

Director14 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.