This company is commonly known as Southdown Press Limited. The company was founded 66 years ago and was given the registration number 00602592. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, East Sussex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SOUTHDOWN PRESS LIMITED |
---|---|---|
Company Number | : | 00602592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 1958 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Norton Drive, Norwich, NR4 6JD | Secretary | 07 May 1998 | Active |
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Director | 01 December 2015 | Active |
147 Redehall Road, Burstow, United Kingdom, RH6 9RJ | Director | 01 July 2018 | Active |
14 Norton Drive, Norwich, NR4 6JD | Director | - | Active |
The Dell 21 The Park, Rottingdean, Brighton, BN2 7GQ | Secretary | - | Active |
19 Drummond Road, Goring By Sea, Worthing, BN12 4DX | Director | - | Active |
Flat 2, 94 Marina, St Leonards-On-Sea, TN38 0BL | Director | - | Active |
34 Ashenground Road, Haywards Heath, RH16 4PP | Director | - | Active |
The Dell 21 The Park, Rottingdean, Brighton, BN2 7GQ | Director | - | Active |
Mr Julian Benedict Martell | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Ashenground Road, Haywards Heath, England, RH16 4PP |
Nature of control | : |
|
Mrs Carol Elizabeth Syder | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Norton Drive, Norwich, England, NR4 6JD |
Nature of control | : |
|
Mrs Deborah Dawn Martell | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Caxton House, Ham Road, Shoreham By Sea, United Kingdom, BN43 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Change account reference date company previous extended. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.