This company is commonly known as Souvenir Press Limited. The company was founded 73 years ago and was given the registration number 00493943. The firm's registered office is in GUILDFORD. You can find them at 2nd Floor Shaw House Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 58110 - Book publishing.
Name | : | SOUVENIR PRESS LIMITED |
---|---|---|
Company Number | : | 00493943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1951 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Shaw House Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England, GU1 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Secretary | 13 December 2013 | Active |
2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 13 February 2018 | Active |
2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 13 February 2018 | Active |
7 Rothschild Road, London, W4 5HS | Secretary | - | Active |
43, Great Russell Street, London, England, WC1B 3PD | Director | - | Active |
Ms Barb Jungr | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, Guildford, England, GU1 3QT |
Nature of control | : |
|
Mr Robert Ward | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, Guildford, England, GU1 3QT |
Nature of control | : |
|
Ms Ellen Margaret Fraenkel | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, Guildford, England, GU1 3QT |
Nature of control | : |
|
Mr Ernest Hecht (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Great Russell Street, London, United Kingdom, WC1B 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.