Company NameAcademic Rights Press Limited
DirectorRoger Press
Company StatusActive
Company Number06576862
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Press
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Denbigh Road
London
W11 2SN
Secretary NameMr Roger Press
NationalityAmerican
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Denbigh Road
London
W11 2SN
Director NameMr Joe Carlebach
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Vernon Street
Kensington
W4 0RJ

Contact

Websiteacademicrightspress.com

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

10 at £1Fortune Sky Corporation
8.85%
Ordinary
80 at £1Centurian Music LTD
70.80%
Ordinary
3 at £1Arthur William Simon Jones
2.65%
Ordinary
20 at £1Roger Press
17.70%
Ordinary

Financials

Year2014
Net Worth-£222,826
Cash£5,196
Current Liabilities£145,574

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 October 2012Delivered 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

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
10 June 2022Registered 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 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 August 2019Registered 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 2019Registered 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 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 July 2018Registered 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 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 113
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 113
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 103
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 103
(3 pages)
4 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 103
(4 pages)
4 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 103
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 113
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 113
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 113
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Director's details changed for Roger Press on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Roger Press on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Roger Press on 1 October 2009 (2 pages)
4 May 2010Termination of appointment of Joe Carlebach as a director (1 page)
4 May 2010Termination of appointment of Joe Carlebach as a director (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Return made up to 25/04/09; full list of members (4 pages)
9 July 2009Return made up to 25/04/09; full list of members (4 pages)
25 April 2008Incorporation (12 pages)
25 April 2008Incorporation (12 pages)