London
W11 2SN
Secretary Name | Mr Roger Press |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Denbigh Road London W11 2SN |
Director Name | Mr Joe Carlebach |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vernon Street Kensington W4 0RJ |
Website | academicrightspress.com |
---|
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
10 at £1 | Fortune Sky Corporation 8.85% Ordinary |
---|---|
80 at £1 | Centurian Music LTD 70.80% Ordinary |
3 at £1 | Arthur William Simon Jones 2.65% Ordinary |
20 at £1 | Roger Press 17.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222,826 |
Cash | £5,196 |
Current Liabilities | £145,574 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 October 2012 | Delivered on: 24 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
10 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 10 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 August 2019 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 16 August 2019 (1 page) |
14 August 2019 | Registered office address changed from 18 Denbigh Road London W11 2SN England to 160 Kemp House City Road London EC1V 2NX on 14 August 2019 (1 page) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 July 2018 | Registered office address changed from 46 Eleanor Road London N11 2QS to 18 Denbigh Road London W11 2SN on 10 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
4 August 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
4 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2010 | Director's details changed for Roger Press on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Roger Press on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Roger Press on 1 October 2009 (2 pages) |
4 May 2010 | Termination of appointment of Joe Carlebach as a director (1 page) |
4 May 2010 | Termination of appointment of Joe Carlebach as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 April 2008 | Incorporation (12 pages) |
25 April 2008 | Incorporation (12 pages) |