MAC KEITH PRESS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAC KEITH PRESS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03547818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAC KEITH PRESS?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MAC KEITH PRESS located?

    Registered Office Address
    2nd Floor Rankin Building
    139-143 Bermondsey Street
    SE1 3UW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAC KEITH PRESS?

    Previous Company Names
    Company NameFromUntil
    MAC KEITH PRESS LIMITEDJun 19, 1998Jun 19, 1998
    AIDTIME LIMITEDApr 17, 1998Apr 17, 1998

    What are the latest accounts for MAC KEITH PRESS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MAC KEITH PRESS?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for MAC KEITH PRESS?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Allen Stevens as a director on Feb 01, 2025

    1 pagesTM01

    Termination of appointment of Karen Alice Horridge as a director on Dec 06, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    30 pagesAA

    Termination of appointment of Christopher Morris as a director on Nov 05, 2022

    1 pagesTM01

    Termination of appointment of Caroline Mary Black as a director on Nov 05, 2022

    1 pagesTM01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    31 pagesAA

    Appointment of Dr Joan Marsh as a director on Nov 20, 2021

    2 pagesAP01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    30 pagesAA

    Appointment of Mr Michael Roman Okninski as a director on Jan 22, 2021

    2 pagesAP01

    Appointment of Dr Karen Alice Horridge as a director on Oct 07, 2020

    2 pagesAP01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Appointment of Dr Martin Gough as a director on Apr 15, 2020

    2 pagesAP01

    Termination of appointment of Christopher Michael Verity as a director on Oct 31, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Burke as a director on Feb 01, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    28 pagesAA

    Who are the officers of MAC KEITH PRESS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Daniel
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish178308710001
    CARR, Lucinda
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish239289430001
    EAMES, Robert Nigel
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish115062560002
    GOUGH, Martin, Dr
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandIrish269137720001
    MARCOVITCH, Harvey
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish173241270001
    MARSH, Joan, Dr
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish290003410001
    OKNINSKI, Michael Roman
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish278952160001
    BELL, Susan
    187 Church Road
    DA7 4DT Bexleyheath
    Kent
    Secretary
    187 Church Road
    DA7 4DT Bexleyheath
    Kent
    British61708540001
    BURNETT, Victoria Joan
    6 Market Road
    London
    N7 9PW
    Secretary
    6 Market Road
    London
    N7 9PW
    British72026960002
    MAIDEN, Steven Robert
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Secretary
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    204597900001
    PENALVER, Jacqueline
    6 Market Road
    London
    N7 9PW
    Secretary
    6 Market Road
    London
    N7 9PW
    164937740002
    SEMPLE, Christina
    16 Anglesea Road
    Wivenhoe
    CO7 9JR Colchester
    Essex
    Secretary
    16 Anglesea Road
    Wivenhoe
    CO7 9JR Colchester
    Essex
    British109011700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, John David
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish106848430001
    BERRY, Andrew Richard
    18 Sedgeley Close
    Tuffley
    GL4 0QS Gloucester
    Director
    18 Sedgeley Close
    Tuffley
    GL4 0QS Gloucester
    EnglandBritish2166180003
    BLACK, Caroline Mary
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish184128130001
    BLACK, Ian Spencer
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish50474580001
    BLOM-COOPER, Jane Elizabeth
    1 Southgate Road
    N1 3JP London
    Director
    1 Southgate Road
    N1 3JP London
    British5625970004
    CONNOLLY, Kevin Joseph
    21 Taptonville Road
    S10 5BQ Sheffield
    South Yorkshire
    Director
    21 Taptonville Road
    S10 5BQ Sheffield
    South Yorkshire
    British70788980001
    DOYLE, Alice Helen
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish190251080001
    FIDDLER, Pauline Margaret
    Glen Road
    Branton
    DN3 2NN Doncaster
    The Haven
    South Yorkshire
    Uk
    Director
    Glen Road
    Branton
    DN3 2NN Doncaster
    The Haven
    South Yorkshire
    Uk
    United KingdomBritish132454810001
    GRIFFITHS, Brian
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish118113050001
    HORRIDGE, Karen Alice, Dr
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish275105140001
    HOSKISSON, James
    Slieau-Ny-Creggin Cottage
    Higher Foxdale
    Isle Of Man
    Director
    Slieau-Ny-Creggin Cottage
    Higher Foxdale
    Isle Of Man
    British38113390001
    HOSKISSON, James
    Slieau-Ny-Creggin Cottage
    Higher Foxdale
    Isle Of Man
    Director
    Slieau-Ny-Creggin Cottage
    Higher Foxdale
    Isle Of Man
    British38113390001
    MARSHALL, Pamela Jean
    18 Sedgeley Close
    Tuffley
    GL4 0QS Gloucester
    Gloucestershire
    Director
    18 Sedgeley Close
    Tuffley
    GL4 0QS Gloucester
    Gloucestershire
    ScotlandBritish68221910001
    MORRIS, Christopher, Dr
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish153186220003
    NUTTALL, Geoffrey Lee
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    United KingdomBritish43253500002
    PRESCOTT, David Steven
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    United KingdomBritish65715960002
    ROPER, Paul Jack
    10 Albany Road
    GU13 9PJ Fleet
    Hampshire
    Director
    10 Albany Road
    GU13 9PJ Fleet
    Hampshire
    United KingdomBritish35742110001
    ROSENBLOOM, Lewis
    6 Market Road
    London
    N7 9PW
    Director
    6 Market Road
    London
    N7 9PW
    EnglandBritish70788850002
    ROSENBLOOM, Lewis
    83 Waterloo Warehouse
    Waterloo Road
    L3 0BQ Liverpool
    Merseyside
    Director
    83 Waterloo Warehouse
    Waterloo Road
    L3 0BQ Liverpool
    Merseyside
    EnglandBritish70788850002
    SCRUTTON, David Ramsay
    2 Bradbourne Road
    TN13 3PY Sevenoaks
    Kent
    Director
    2 Bradbourne Road
    TN13 3PY Sevenoaks
    Kent
    EnglandBritish70788860001
    SEMPLE, Christina
    16 Anglesea Road
    Wivenhoe
    CO7 9JR Colchester
    Essex
    Director
    16 Anglesea Road
    Wivenhoe
    CO7 9JR Colchester
    Essex
    EnglandBritish109011700001
    STEVENS, Allen, Dr
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    Director
    139-143 Bermondsey Street
    SE1 3UW London
    2nd Floor Rankin Building
    England
    EnglandBritish190251940001

    Who are the persons with significant control of MAC KEITH PRESS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scope
    Market Road
    N7 9PW London
    6
    England
    Apr 06, 2016
    Market Road
    N7 9PW London
    6
    England
    Yes
    Legal FormPrivate Limited Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House And Charity Commission
    Registration Number0520866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MAC KEITH PRESS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0