Company NameNeptune Press Limited
DirectorsBali Elizabeth Beskin and Geraldine Elizabeth Beskin
Company StatusActive
Company Number04847893
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMs Bali Elizabeth Beskin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address18 Asylum Road
London
SE15 2RL
Director NameMrs Geraldine Elizabeth Beskin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1 Albert Way
London
SE15 1DG
Secretary NameMrs Geraldine Elizabeth Beskin
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1 Albert Way
London
SE15 1DG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address49a Museum Street
London
WC1A 1LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geraldine Beskin
50.00%
Ordinary
1 at £1Miss Bali Elizabeth Beskin
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 March 2012Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (12 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 October 2010Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 March 2009Return made up to 19/09/07; full list of members (5 pages)
5 March 2009Return made up to 19/09/07; full list of members (5 pages)
30 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
18 December 2008Return made up to 19/09/08; no change of members (4 pages)
18 December 2008Return made up to 19/09/08; no change of members (4 pages)
1 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 March 2007Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 November 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 August 2004Return made up to 28/07/04; full list of members (7 pages)
31 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
28 July 2003Incorporation (12 pages)
28 July 2003Incorporation (12 pages)