MAYFIELD PRESS (OXFORD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Units 45-50 10 Hornsey Street London N7 8EL on 2025-07-31

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Registration of charge 035812930008, created on 2024-09-19

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Appointment of Paul Colin Richards as a director on 2021-10-04

View Document

29/12/2129 December 2021 Appointment of Mr Ivor Jacobs as a director on 2021-10-04

View Document

29/12/2129 December 2021 Appointment of Mr Jeffrey Robert Birch as a director on 2021-10-04

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Cameron Thomson as a director on 2021-10-04

View Document

13/10/2113 October 2021 Cessation of Derek Owen Williams as a person with significant control on 2021-10-04

View Document

13/10/2113 October 2021 Cessation of Cameron Thomson as a person with significant control on 2021-10-04

View Document

13/10/2113 October 2021 Notification of Ivor Solution Limited as a person with significant control on 2021-10-04

View Document

13/10/2113 October 2021 Appointment of Mr Spencer Elton Slee as a director on 2021-10-04

View Document

13/10/2113 October 2021 Termination of appointment of Derek Owen Williams as a director on 2021-10-04

View Document

07/10/217 October 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY DEREK WILLIAMS

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035812930007

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR MICHAEL GRAHAM STANLEY

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE DICKENSON

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1230 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DICKENSON / 15/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/07/1013 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DAMIAN ROSCOE

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY PAINE

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 £ NC 50000/51000 20/06/

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 20/06/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0210 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

15/05/9915 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9915 May 1999 £ NC 1000/50000 31/03/

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED DEERDOWNS COMMERCIAL LIMITED CERTIFICATE ISSUED ON 24/07/98

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company