Company NameBaronius Press Limited
Company StatusDissolved
Company Number04517281
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pavel Kejik
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed10 April 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address78 York Street
London
W1H 1DP
Director NameAshley Stuart Paver
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RolePublisher
Correspondence Address2a Hodgson Street
St Johns Square
Wakefield
West Yorkshire
WF1 2QZ
Secretary NameAidan Munro McKeague
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Moorside South
Fenham
Newcastle Upon Tyne
Northumberland
NE4 9BB
Secretary NameBarbara Emma Paver
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 2004)
RoleCompany Director
Correspondence Address207 E. Churchill Street
Stockton
Calfornia 95204
United States
Director NameLesley Sheppard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Greenfell Mansions
Greenwich
London
SE8 3EU
Secretary NameColin Gerard Hughes
NationalityBritish
StatusResigned
Appointed08 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address41 Abbotsford Road
Chapehall
Airdrie
ML6 8XJ
Scotland
Director NameDavid James Holmes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 2009)
RoleJournalist
Correspondence AddressGround Right 82 Hill Street
Glasgow
Lanarkshire
G3 6PA
Scotland
Secretary NameLesley Sheppard
NationalityBritish
StatusResigned
Appointed26 September 2005(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Greenfell Mansions
Greenwich
London
SE8 3EU
Director NameMs Eva Kejikova
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed11 April 2016(13 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 2016)
RoleDocument Controller
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP

Contact

Websitewww.baroniuspress.com/
Telephone020 71933949
Telephone regionLondon

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Baronius Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,326
Cash£78,377
Current Liabilities£104,757

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
28 December 2016Termination of appointment of Eva Kejikova as a director on 28 December 2016 (1 page)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
11 April 2016Director's details changed for Mr Pavel Kejik on 1 April 2016 (2 pages)
11 April 2016Appointment of Ms Eva Kejikova as a director on 11 April 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
9 September 2010Director's details changed for Mr Pavel Kejik on 22 August 2010 (2 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
3 December 2009Termination of appointment of David Holmes as a director (1 page)
3 December 2009Termination of appointment of Lesley Sheppard as a director (1 page)
31 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
10 September 2008Return made up to 22/08/08; full list of members (3 pages)
29 August 2008Director appointed mr pavel kejik (1 page)
23 October 2007Secretary resigned (1 page)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 75 greenfell mansions greenwich london SE8 3EU (1 page)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 September 2006Return made up to 22/08/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
4 October 2005Return made up to 22/08/05; full list of members (7 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
2 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Secretary resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 2A hodgson street st johns square wakefield west yorkshire WF1 2QZ (1 page)
23 March 2004New secretary appointed (2 pages)
15 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Registered office changed on 10/06/03 from: 132 foxberry road london SE4 2SH (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 February 2003Registered office changed on 09/02/03 from: saint austin house 69 comerford road london SE4 2BA (1 page)
19 September 2002Ad 12/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Incorporation (11 pages)