PERSEUS BOOKS RUNNING PRESS (UK) LTD.

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/189 May 2018 APPLICATION FOR STRIKING-OFF

View Document

24/04/1824 April 2018 PREVSHO FROM 30/06/2018 TO 01/11/2017

View Document

24/04/1824 April 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRE LANE PARTNERS PERSEUS BOOKS LLC

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

02/02/182 February 2018 CESSATION OF PERSEUS RUNNING PRESS LLC AS A PSC

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LAU / 01/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
69-70 TEMPLE CHAMBERS
3-7 TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID STEINBERGER

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STEINBERGER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MR KENNETH LAU

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SOCHA

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID STEINBERGER / 01/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SOCHA / 01/01/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEINBERGER / 01/01/2015

View Document

10/02/1510 February 2015 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM

View Document

10/02/1510 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/03/1413 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/03/111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

07/06/107 June 2010 AUDITORS RESIGNATION

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1017 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEINBERGER / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 01/10/2009

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SOCHA / 01/10/2009

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED CHRISTOPHER DAVIS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SCHWIETERS

View Document

17/07/0817 July 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0517 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED RUNNING PRESS LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/04/037 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

01/04/031 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: G OFFICE CHANGED 15/04/02 8 BAKER STREET LONDON W1M 1DA

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED AEROCOVE LIMITED CERTIFICATE ISSUED ON 12/02/99

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: G OFFICE CHANGED 08/02/99 120 EAST ROAD LONDON N1 6AA

View Document

28/01/9928 January 1999 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