Company NameModern Art Press
Company StatusActive
Company Number05938575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard John Spencer Mason
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Secretary NameRichard John Spencer Mason
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameProf Brian Francis Allen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(12 years, 6 months after company formation)
Appointment Duration5 years
RoleArt Historian
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameMr Timothy Aidan John Knox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleArt Curator
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameMr Timothy William Sanderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameMs Andrea Lester Rose
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameProf Brian Francis Allen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameMr Patrick Granville Walker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address61 Montagu Square
London
W1H 2LU
Director NameHon James Holland-Hibbert
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 April 2021)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address38 Bury Street
London
SW1Y 6BB
Director NameMr John Edward Morton Morris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 April 2021)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address38 Bury Street
London
SW1Y 6BB

Contact

Websitewww.modernartpress.co.uk

Location

Registered Address37 Bury Street
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£165,151
Net Worth£84,230
Cash£82,810
Current Liabilities£7,740

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

21 November 2023Appointment of Ms Andrea Lester Rose as a director on 20 October 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
28 June 2022Notification of a person with significant control statement (2 pages)
17 June 2022Cessation of Brian Francis Allen as a person with significant control on 7 June 2022 (1 page)
17 June 2022Cessation of John Stewart Nicoll as a person with significant control on 7 June 2022 (1 page)
17 June 2022Cessation of Richard John Spencer Mason as a person with significant control on 7 June 2022 (1 page)
16 June 2022Appointment of Mr Timothy Aidan John Knox as a director on 7 June 2022 (2 pages)
16 June 2022Appointment of Mr Timothy William Sanderson as a director on 7 June 2022 (2 pages)
3 February 2022Total exemption full accounts made up to 30 September 2021 (17 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (18 pages)
23 April 2021Notification of Brian Francis Allen as a person with significant control on 14 April 2021 (2 pages)
23 April 2021Notification of Richard John Spencer Mason as a person with significant control on 14 April 2021 (2 pages)
23 April 2021Notification of John Stewart Nicoll as a person with significant control on 14 April 2021 (2 pages)
22 April 2021Withdrawal of a person with significant control statement on 22 April 2021 (2 pages)
21 April 2021Termination of appointment of John Edward Morton Morris as a director on 14 April 2021 (1 page)
21 April 2021Termination of appointment of James Holland-Hibbert as a director on 14 April 2021 (1 page)
9 February 2021Notification of a person with significant control statement (2 pages)
3 February 2021Cessation of Brian Francis Allen as a person with significant control on 1 February 2021 (1 page)
3 February 2021Cessation of Richard John Spencer Mason as a person with significant control on 1 February 2021 (1 page)
3 February 2021Cessation of John Stewart Nicoll as a person with significant control on 1 February 2021 (1 page)
3 February 2021Appointment of The Hon. James Holland-Hibbert as a director on 1 February 2021 (2 pages)
3 February 2021Appointment of John Edward Morton Morris as a director on 1 February 2021 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
11 April 2019Termination of appointment of Patrick Granville Walker as a director on 4 February 2019 (1 page)
11 April 2019Cessation of Patrick Granville Walker as a person with significant control on 4 February 2019 (1 page)
11 April 2019Appointment of Professor Brian Francis Allen as a director on 10 April 2019 (2 pages)
11 April 2019Notification of Brian Francis Allen as a person with significant control on 10 April 2019 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
21 August 2018Registered office address changed from Third Floor 4 st. James's Place London SW1A 1NP to 37 Bury Street London SW1Y 6AU on 21 August 2018 (1 page)
7 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
8 May 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 April 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
7 April 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (4 pages)
22 September 2015Annual return made up to 18 September 2015 no member list (4 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
19 September 2014Annual return made up to 18 September 2014 no member list (4 pages)
19 September 2014Annual return made up to 18 September 2014 no member list (4 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
20 November 2013Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 20 November 2013 (1 page)
18 September 2013Annual return made up to 18 September 2013 no member list (4 pages)
18 September 2013Annual return made up to 18 September 2013 no member list (4 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
25 September 2012Annual return made up to 18 September 2012 no member list (4 pages)
25 September 2012Annual return made up to 18 September 2012 no member list (4 pages)
18 September 2012Termination of appointment of Brian Allen as a director (1 page)
18 September 2012Appointment of Mr John Stewart Nicoll as a director (2 pages)
18 September 2012Termination of appointment of Brian Allen as a director (1 page)
18 September 2012Appointment of Mr John Stewart Nicoll as a director (2 pages)
16 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
16 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
20 September 2011Annual return made up to 18 September 2011 no member list (4 pages)
20 September 2011Annual return made up to 18 September 2011 no member list (4 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
28 September 2010Director's details changed for Richard John Spencer Mason on 1 December 2009 (2 pages)
28 September 2010Secretary's details changed for Richard John Spencer Mason on 1 December 2009 (1 page)
28 September 2010Director's details changed for Professor Brian Francis Allen on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 18 September 2010 no member list (4 pages)
28 September 2010Secretary's details changed for Richard John Spencer Mason on 1 December 2009 (1 page)
28 September 2010Secretary's details changed for Richard John Spencer Mason on 1 December 2009 (1 page)
28 September 2010Director's details changed for Richard John Spencer Mason on 1 December 2009 (2 pages)
28 September 2010Annual return made up to 18 September 2010 no member list (4 pages)
28 September 2010Director's details changed for Richard John Spencer Mason on 1 December 2009 (2 pages)
28 September 2010Director's details changed for Professor Brian Francis Allen on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Professor Brian Francis Allen on 1 January 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
21 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
13 April 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page)
2 November 2009Annual return made up to 18 September 2009 no member list (3 pages)
2 November 2009Annual return made up to 18 September 2009 no member list (3 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 October 2008Annual return made up to 18/09/08 (3 pages)
1 October 2008Annual return made up to 18/09/08 (3 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
20 September 2007Annual return made up to 18/09/07 (2 pages)
20 September 2007Annual return made up to 18/09/07 (2 pages)
18 September 2006Incorporation (29 pages)
18 September 2006Incorporation (29 pages)