Warning: file_put_contents(c/ee3d0925b87c08deac6b7ddff6b30ba1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Triarchy Press Limited, DT6 6PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIARCHY PRESS LIMITED

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

This company is commonly known as Triarchy Press Limited. The company was founded 18 years ago and was given the registration number 05719032. The firm's registered office is in BRIDPORT. You can find them at The Court The Street, Charmouth, Bridport, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:TRIARCHY PRESS LIMITED
Company Number:05719032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The Court The Street, Charmouth, Bridport, England, DT6 6PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD

Director31 January 2008Active
Old Seymour Lodge, Bridgetown, TQ9 5BA

Secretary31 January 2008Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary22 February 2006Active
Meadow Cottage, Old Lyme Hill, Charmouth, DT6 6BP

Director13 April 2006Active
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD

Director13 April 2006Active
Greenways, Ryall, Bridport, DT6 6EN

Director22 February 2006Active
Old Seymour Lodge, Bridgetown, TQ9 5BA

Director30 January 2008Active
Troed Y Bryn, Corwen, LL21 0HN

Director01 June 2007Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director22 February 2006Active

People with Significant Control

Mr Andrew Thornton Carey
Notified on:11 February 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:The Court, The Street, Bridport, England, DT6 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Imogen Kate Charnley
Notified on:11 February 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:The Court, The Street, Bridport, England, DT6 6PE
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-05Address

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

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.