UKBizDB.co.uk

THE LONDON PRESS LIMITED

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

This company is commonly known as The London Press Limited. The company was founded 21 years ago and was given the registration number 04717012. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE LONDON PRESS LIMITED
Company Number:04717012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Corporate Secretary19 May 2003Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director22 March 2022Active
108 Westcott Crescent, Hanwell, London, W7 1PB

Secretary06 April 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 March 2003Active
63 Upfield Road, Hanwell, W7 1AW

Director06 April 2003Active
63 Upfield Road, Hanwell, W7 1AW

Director06 April 2003Active
63, Upfield Road, London, W7 1AW

Director11 October 2009Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director22 June 2021Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director08 May 2020Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ

Director31 January 2013Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director01 March 2019Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 March 2003Active

People with Significant Control

Miss Simona-Jasmine Christina
Notified on:23 October 2022
Status:Active
Date of birth:January 1966
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samya Tbahriti-Kelly
Notified on:01 April 2017
Status:Active
Date of birth:February 1996
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mx Simona Summers
Notified on:31 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2022-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-02Accounts

Change account reference date company current extended.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.