UKBizDB.co.uk

ST. CLEMENTS PRESS (1988) LIMITED

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

This company is commonly known as St. Clements Press (1988) Limited. The company was founded 36 years ago and was given the registration number 02174119. The firm's registered office is in LONDON. You can find them at Bracken House, 1 Friday Street, London, . This company's SIC code is 18110 - Printing of newspapers.

Company Information

Name:ST. CLEMENTS PRESS (1988) LIMITED
Company Number:02174119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18110 - Printing of newspapers

Office Address & Contact

Registered Address:Bracken House, 1 Friday Street, London, England, EC4M 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bracken House, 1 Friday Street, London, England, EC4M 9BT

Secretary19 September 2016Active
Bracken House, 1 Friday Street, London, England, EC4M 9BT

Secretary12 March 2001Active
Bracken House, 1 Friday Street, London, England, EC4M 9BT

Director21 July 2016Active
Bracken House, 1 Friday Street, London, England, EC4M 9BT

Director06 May 2022Active
62 Kenwood Drive, Beckenham, BR3 6QY

Secretary-Active
57 Mayfield Close, Walton On Thames, KT12 5PR

Secretary18 August 1995Active
30 Anne Boleyns Walk, Cheam, Sutton, SM3 8DF

Secretary01 July 1997Active
51 Micawber Way, Newlands Spring, Chelmsford, CM1 4UE

Secretary11 March 1996Active
Chester House, 237 Upper Chobham Road, Camberley, GU15 1HB

Secretary07 November 1997Active
30 Anne Boleyns Walk, Cheam, Sutton, SM3 8DF

Director01 July 1997Active
44 Thurloe Square, London, SW7 2SR

Director15 November 1999Active
23 Parkfields, Putney, SW15 6NH

Director07 November 1997Active
Number One, Southwark Bridge, London , SE1 9HL

Director03 July 2012Active
Chester House, 237 Upper Chobham Road, Camberley, GU15 1HB

Director15 September 2004Active
52 Putney Park Lane, London, SW15 5HQ

Director01 July 1997Active
29 Saint Pauls Place, Islington, London, N1 2QG

Director04 July 2002Active
Catherinehams Grove Heath, Ripley, Woking, GU23 6ES

Director-Active
39 Russell Road, Moor Park, Northwood, HA6 2LP

Director-Active
4 Mimram Close, Whitwell, Hitchin,

Director-Active
7 Wood Drive, Chislehurst, BR7 5EU

Director10 April 2002Active
Number One, Southwark Bridge, London , SE1 9HL

Director03 July 2012Active
9 The Heath, Radlett, WD7 7DF

Director30 April 2007Active
Bracken House, 1 Friday Street, London, England, EC4M 9BT

Director03 July 2012Active
Number One, Southwark Bridge, London , SE1 9HL

Director16 June 2009Active

People with Significant Control

The Financial Times Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bracken House, 1 Friday Street, London, England, EC4M 9BT
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Address

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

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-25Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Appoint person secretary company with name date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.