UKBizDB.co.uk

ST IVES BURNLEY LIMITED

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

This company is commonly known as St Ives Burnley Limited. The company was founded 19 years ago and was given the registration number 05464477. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ST IVES BURNLEY LIMITED
Company Number:05464477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
33 Seething Wells Lane, Surbiton, KT6 5NA

Secretary20 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 May 2005Active
One Tudor Street, London, EC4Y 0AH

Director03 August 2009Active
2, Ashendean View, Padiham, BB12 8DU

Director01 March 2011Active
The Barn, Lower Bottom Farm, Main Street, Ufford, United Kingdom, PE9 3BH

Director18 January 2012Active
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL

Director20 July 2005Active
One, Tudor Street, London, EC4Y 0AH

Director01 August 2014Active
7 Lichfield Court, 72 Claremont Road, Surbiton, KT6 4RN

Director20 June 2005Active
11, Soho Street, Soho, London, England, W1D 3AD

Director17 June 2019Active
Edgewood Gables, The Holloway, Rowney Green, B48 7QA

Director29 July 2005Active
31a, Hall Park Hill, Berkhamsted, United Kingdom, HP4 2NH

Director13 October 2010Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director29 September 2009Active
Flat G 10 Thorney Crescent, London, SW11 3TR

Director20 July 2005Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director13 October 2010Active
11, Soho Street, Soho, London, England, W1D 3AD

Director04 August 2018Active
Orchard Well, Chapel Street Welford On Avon, Stratford Upon Avon, CV37 8QE

Director20 July 2005Active
Latton House, Latton, Cricklade, Swindon, England, SN6 6DP

Director29 September 2009Active
St Ives House Lavington Street, London, SE1 0NX

Corporate Director20 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 May 2005Active

People with Significant Control

Kin And Carta Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Address

Change sail address company with new address.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-12Other

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-06-12Accounts

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Address

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

Download
2020-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.