London
W1H 1DP
Director Name | Ashley Stuart Paver |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 2a Hodgson Street St Johns Square Wakefield West Yorkshire WF1 2QZ |
Secretary Name | Aidan Munro McKeague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Moorside South Fenham Newcastle Upon Tyne Northumberland NE4 9BB |
Secretary Name | Barbara Emma Paver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 207 E. Churchill Street Stockton Calfornia 95204 United States |
Director Name | Lesley Sheppard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Greenfell Mansions Greenwich London SE8 3EU |
Secretary Name | Colin Gerard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 41 Abbotsford Road Chapehall Airdrie ML6 8XJ Scotland |
Director Name | David James Holmes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2009) |
Role | Journalist |
Correspondence Address | Ground Right 82 Hill Street Glasgow Lanarkshire G3 6PA Scotland |
Secretary Name | Lesley Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Greenfell Mansions Greenwich London SE8 3EU |
Director Name | Ms Eva Kejikova |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 11 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 December 2016) |
Role | Document Controller |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Website | www.baroniuspress.com/ |
---|---|
Telephone | 020 71933949 |
Telephone region | London |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Baronius Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,326 |
Cash | £78,377 |
Current Liabilities | £104,757 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Termination of appointment of Eva Kejikova as a director on 28 December 2016 (1 page) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
11 April 2016 | Director's details changed for Mr Pavel Kejik on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Eva Kejikova as a director on 11 April 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Pavel Kejik on 22 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Termination of appointment of David Holmes as a director (1 page) |
3 December 2009 | Termination of appointment of Lesley Sheppard as a director (1 page) |
31 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
29 August 2008 | Director appointed mr pavel kejik (1 page) |
23 October 2007 | Secretary resigned (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 75 greenfell mansions greenwich london SE8 3EU (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
4 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 2A hodgson street st johns square wakefield west yorkshire WF1 2QZ (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 22/08/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 132 foxberry road london SE4 2SH (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: saint austin house 69 comerford road london SE4 2BA (1 page) |
19 September 2002 | Ad 12/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
22 August 2002 | Incorporation (11 pages) |