THE SILK PRESS LIMITED
Overview
| Company Name | THE SILK PRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03580157 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SILK PRESS LIMITED?
- Reproduction of computer media (18203) / Manufacturing
- Book publishing (58110) / Information and communication
- Other publishing activities (58190) / Information and communication
Where is THE SILK PRESS LIMITED located?
| Registered Office Address | 102b Blatchington Road Blatchington Road BN3 3DL Hove England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SILK PRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE SILK PRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Jillian Mary Newsome as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Woolpack Farm Barn Fletching Uckfield TN22 3YB England to 102B Blatchington Road Blatchington Road Hove BN3 3DL on Mar 29, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 102B Blatchington Road Hove East Sussex BN3 1NB to Woolpack Farm Barn Fletching Uckfield TN22 3YB on Oct 20, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Colin Bannon as a person with significant control on Jun 30, 2016 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AAMD | ||||||||||
Annual return made up to Jun 12, 2016 | 18 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 83 Montpelier Road Brighton East Sussex BN1 3BD to 102B Blatchington Road Hove East Sussex BN3 1NB on Apr 15, 2015 | 2 pages | AD01 | ||||||||||
Who are the officers of THE SILK PRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANNON, Colin | Director | 608 Beaumont Building 22 Mirabel Street M3 1DY Salford | British | 59300980007 | ||||||
| BANNON, Colin | Secretary | 51 The Edge Clowes Street M3 5NB Salford Lancashire | British | 59300980004 | ||||||
| CHASE, Dorothy Linda | Secretary | 52 Ridgeway Road WA15 7HD Timperley Cheshire | British | 113238950001 | ||||||
| JEUDA, Basil Simon | Secretary | 305 Buxton Road SK11 7ET Macclesfield Cheshire | British | 27637480001 | ||||||
| SPEIGHT, Angela Kay | Secretary | 18 Oak House Booth Road WA14 4AF Altrincham Cheshire | British | 65557980001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| JEUDA, Basil Simon | Director | 305 Buxton Road SK11 7ET Macclesfield Cheshire | British | 27637480001 | ||||||
| NEWSOME, Jillian Mary | Director | The Barn Woolpack Farm Bell Lane Fletching TN22 3YB Uckfield East Sussex | United Kingdom | British | 36898900001 | |||||
| RODGERS, Joyce Ann | Director | 3 Sandown Drive Halebarns WA15 0BA Altrincham Cheshire | British | 70879890001 | ||||||
| TUCKER, Colin Edward | Director | 24 Ecton Avenue SK10 1QS Macclesfield Cheshire | British | 59300730001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THE SILK PRESS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Bannon | Jun 30, 2016 | Blatchington Road BN3 3DL Hove 102b Blatchington Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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