UKBizDB.co.uk

SOUVENIR PRESS LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Secretary13 December 2013Active
2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director13 February 2018Active
2nd Floor Shaw House, Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director13 February 2018Active
7 Rothschild Road, London, W4 5HS

Secretary-Active
43, Great Russell Street, London, England, WC1B 3PD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-15Gazette

Gazette dissolved liquidation.

Download
2021-10-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-13Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.