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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Corporate Secretary | 19 May 2003 | Active |
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 22 March 2022 | Active |
108 Westcott Crescent, Hanwell, London, W7 1PB | Secretary | 06 April 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 31 March 2003 | Active |
63 Upfield Road, Hanwell, W7 1AW | Director | 06 April 2003 | Active |
63 Upfield Road, Hanwell, W7 1AW | Director | 06 April 2003 | Active |
63, Upfield Road, London, W7 1AW | Director | 11 October 2009 | Active |
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 22 June 2021 | Active |
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 08 May 2020 | Active |
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ | Director | 31 January 2013 | Active |
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 01 March 2019 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 31 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-09 | Dissolution | Dissolution application strike off company. | Download |
2022-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-24 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-02 | Accounts | Change account reference date company current extended. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.