Company NameFriday Press Limited
Company StatusDissolved
Company Number00051169
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameBENN Brothers Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(110 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 20 March 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(110 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(114 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr James Secker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1996)
RoleChartered Secretary
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Director NameMr Barry Victor Welch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1996)
RoleFinance Director
Correspondence Address19 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMark Andrew Goodman Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 June 1994)
RolePublisher
Correspondence AddressCrockford House Snow Hill
Crawley Down
Crawley
West Sussex
RH10 3EE
Director NameMr John Brian De Carle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RolePublisher
Correspondence AddressFolly Hill Cottage
Friezley Lane
Cranbrook
Kent
TN17 2LL
Secretary NameMr James Secker
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1996)
RoleCompany Director
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Director NameChristine Ann Durman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(94 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address45 Queens Road
Wimbledon
London
SW19 8NP
Director NameRobert McKay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(94 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vartry Road
London
N15 6PU
Secretary NameMr Andrew Peter Diggles
NationalityBritish
StatusResigned
Appointed10 August 1996(94 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors
Priorsfield Road
Hurtmore
Surrey
GU7 2RG
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed13 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address161a Conway Road
Southgate
London
N14 7BH
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(99 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2002)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(98 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitelexisnexis.co.uk

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6m at £1Tolley Publishing Company LTD
100.00%
Ordinary
1 at £1Reed Elsevier (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2017Application to strike the company off the register (3 pages)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1
(3 pages)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement by Directors (1 page)
28 November 2017Solvency Statement dated 28/11/17 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,583,525
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,583,525
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Director's details changed for Rib Directors 2 Limited on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Rib Secretaries Limited on 8 July 2014 (1 page)
8 July 2014Director's details changed for Rib Directors 1 Limited on 8 July 2014 (1 page)
8 July 2014Director's details changed for Rib Directors 2 Limited on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Rib Secretaries Limited on 8 July 2014 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,583,525
(6 pages)
8 July 2014Director's details changed for Rib Directors 1 Limited on 8 July 2014 (1 page)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Return made up to 25/05/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Return made up to 25/05/05; full list of members (5 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Return made up to 25/05/04; full list of members (5 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Location of register of members (1 page)
7 July 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Return made up to 25/05/03; no change of members (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 August 2002Return made up to 25/05/02; full list of members (6 pages)
29 June 2001New director appointed (2 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 June 2001Return made up to 25/05/01; full list of members (5 pages)
3 May 2001Director resigned (1 page)
8 December 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/00
(7 pages)
8 December 2000Secretary resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 August 2000New secretary appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon surrey CR9 5AF (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 August 1999Director's particulars changed (5 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 25/05/99; change of members (8 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
18 June 1998Memorandum and Articles of Association (17 pages)
18 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998Application for reregistration from PLC to private (1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 May 1998Return made up to 25/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 August 1997Return made up to 25/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
3 January 1997Auditor's resignation (5 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF (1 page)
3 July 1996Company name changed benn brothers PLC\certificate issued on 04/07/96 (2 pages)
17 June 1996Return made up to 25/05/96; full list of members (7 pages)
3 May 1996Full accounts made up to 31 December 1995 (5 pages)
23 October 1995Registered office changed on 23/10/95 from: miller freeman house 30 calderwood street london SE18 6QH (1 page)
13 June 1995Return made up to 25/05/95; full list of members (14 pages)
7 June 1995Registered office changed on 07/06/95 from: sovereign way tonbridge kent TN9 1RW (1 page)
6 June 1995Director resigned (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (5 pages)
6 April 1995Director resigned (4 pages)
4 July 1986Accounts made up to 31 March 1986 (21 pages)
31 July 1985Accounts made up to 31 March 1985 (20 pages)
28 July 1984Accounts made up to 31 March 1984 (21 pages)
29 February 1984Accounts made up to 30 June 1983 (22 pages)
9 November 1982Accounts made up to 30 June 1982 (35 pages)
9 November 1982Accounts made up to 30 June 1982 (35 pages)