Company NameUniversity Of Chicago Press Limited(The)
DirectorsChristopher Heiser and Garrett Paul Kiely
Company StatusActive
Company Number00692549
CategoryPrivate Limited Company
Incorporation Date12 May 1961(62 years, 11 months ago)

Business Activity

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

Directors

Director NameChristopher Heiser
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2005(44 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleChief Financial Officer
Correspondence Address1427 E. 60th Street
Chicago
Illinois
Il 60637
Director NameGarrett Paul Kiely
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2009(48 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1427 E. 60th Street
Chicago
Illinois
Il 60637
Director NamePenelope Kaiserlian
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2001)
RoleBook Publisher
Correspondence Address9034 S Damen Avenue
Chicago
Illinois 60620
Foreign
Director NameJohn Metcalf
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleAdvertising Consultant
Correspondence AddressBrookland
Wisborough Green
West Sussex
Rh14
Director NameMorris Philipson
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleBook Publisher
Country of ResidenceUnited States
Correspondence Address1030 North State Street
Apartment 43h
Chicago Il 60610
Foreign
Secretary NameEstelle Stearn
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address1322 E 56th Street
Chicago
Illinois 60637
Foreign
Secretary NameDonald Albert Collins
NationalityAmerican
StatusResigned
Appointed31 January 1995(33 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2011)
RoleChief Financial Officer
Correspondence Address4402 Black Partridge Lane
Lisle
Illinois
60532
Director NamePaula Barker Duffy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(39 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RolePublisher
Correspondence Address5326 S University Avenue
Chicago
Illinois 60615
Foreign
Director NameArthur McClain Adkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(40 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2005)
RoleManager
Correspondence Address70 Lincoln Oaks Drive
Willowbrook
Illinois 60527
United States

Contact

Telephone07 802244457
Telephone regionMobile

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
19 January 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 March 2013Director's details changed for Christopher Heiser on 1 October 2009 (2 pages)
18 March 2013Director's details changed for Christopher Heiser on 1 October 2009 (2 pages)
18 March 2013Director's details changed for Christopher Heiser on 1 October 2009 (2 pages)
15 March 2013Termination of appointment of Donald Collins as a secretary (1 page)
15 March 2013Appointment of Garrett Paul Kiely as a director (2 pages)
15 March 2013Appointment of Garrett Paul Kiely as a director (2 pages)
15 March 2013Termination of appointment of Donald Collins as a secretary (1 page)
15 March 2013Termination of appointment of Paula Duffy as a director (1 page)
15 March 2013Termination of appointment of Paula Duffy as a director (1 page)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
12 June 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 January 2006Return made up to 29/12/05; full list of members (2 pages)
10 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
24 January 2005Return made up to 29/12/04; full list of members (5 pages)
24 January 2005Return made up to 29/12/04; full list of members (5 pages)
23 January 2004Return made up to 29/12/03; full list of members (5 pages)
23 January 2004Return made up to 29/12/03; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 30 June 2003 (11 pages)
28 October 2003Accounts for a dormant company made up to 30 June 2003 (11 pages)
4 February 2003Return made up to 29/12/02; full list of members (5 pages)
4 February 2003Return made up to 29/12/02; full list of members (5 pages)
4 February 2003Location of register of members (1 page)
4 February 2003Location of register of members (1 page)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
14 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Registered office changed on 14/03/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Return made up to 29/12/01; no change of members (4 pages)
14 March 2002Return made up to 29/12/01; no change of members (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 February 2001Return made up to 29/12/00; full list of members (9 pages)
15 February 2001Return made up to 29/12/00; full list of members (9 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
20 March 2000Return made up to 08/12/99; full list of members (5 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 March 2000Return made up to 08/12/99; full list of members (5 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 February 1999Return made up to 29/12/98; full list of members (6 pages)
24 February 1999Return made up to 29/12/98; full list of members (6 pages)
27 January 1998Accounts made up to 30 June 1997 (3 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 January 1998Accounts made up to 30 June 1997 (3 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
17 February 1997Accounts made up to 30 June 1996 (3 pages)
17 February 1997Accounts made up to 30 June 1996 (3 pages)
31 January 1996Accounts made up to 30 June 1995 (3 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
31 January 1996Accounts made up to 30 June 1995 (3 pages)