This company is commonly known as The Exeter Press Limited. The company was founded 20 years ago and was given the registration number 04986658. The firm's registered office is in EXETER. You can find them at Reed Hall, Streatham Drive, Exeter, Devon. This company's SIC code is 58110 - Book publishing.
Name | : | THE EXETER PRESS LIMITED |
---|---|---|
Company Number | : | 04986658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reed Hall, Streatham Drive, Exeter, Devon, EX4 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reed Hall, Streatham Drive, Exeter, EX4 4QR | Director | 13 July 2017 | Active |
Reed Hall, Streatham Drive, Exeter, England, EX4 4QR | Secretary | 11 January 2013 | Active |
28, Bowness Street, Stretford, Manchester, United Kingdom, M32 0FA | Secretary | 05 December 2003 | Active |
Intellect The Mill, Parnall Road, Fishponds, Bristol, England, BS16 3JG | Secretary | 20 September 2013 | Active |
Reed Hall, Streatham Drive, Exeter, EX4 4QR | Director | 20 July 2016 | Active |
Reed Hall, Streatham Drive, Exeter, EX4 4QR | Director | 25 May 2010 | Active |
Shippen House, Rattery, South Brent, United Kingdom, TQ10 9LQ | Director | 05 December 2003 | Active |
6 Victoria Place, Bedminster, Bristol, BS3 3BP | Director | 10 May 2004 | Active |
28, Bowness Street, Stretford, Manchester, United Kingdom, M32 0FA | Director | 10 May 2004 | Active |
Champ De Maradene, Champ De Maradene, 46250 Marminiac, France, | Director | 20 May 2014 | Active |
Intellect The Mill, Parnall Road, Fishponds, Bristol, England, BS16 3JG | Director | 20 September 2013 | Active |
Intellect Ltd The Mill, Parnall Road, Fishponds, Bristol, England, BS16 3JG | Director | 20 September 2013 | Active |
Pelagic Publishing Ltd | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Simon Christopher Baker | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shippen House, Rattery, South Brent, England, TQ10 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.