Company NamePharmaceutical Press Limited
DirectorsPaul Bennett and Karen Baxter
Company StatusActive
Company Number07165037
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Paul Bennett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMs Karen Baxter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Secretary NameAlison Douglas
StatusCurrent
Appointed12 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMr Andrew Nicholas Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pont Street
London
SW1X 0BX
Director NameMr Robert Bolick
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Lambeth High Street
London
SE1 7NJ
Director NameMr Graham Duncan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambeth High Street
London
SE1 7NJ
Director NameMrs Helen Elizabeth Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 January 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Lambeth High Street
London
SE1 7NJ
Secretary NameMr Graham Duncan
StatusResigned
Appointed01 January 2011(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 January 2012)
RoleCompany Director
Correspondence Address1 Lambeth High Street
London
SE1 7NJ
Director NameMrs Alina Nicola Lourie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Secretary NameMrs Kimberly Christine Shields
StatusResigned
Appointed02 December 2013(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 December 2019)
RoleCompany Director
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMr Alexander Islay Mackinnon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2017)
RoleInterim Ceo
Country of ResidenceScotland
Correspondence Address66-68 East Smithfield
London
E1W 1AW

Contact

Telephone020 77359141
Telephone regionLondon

Location

Registered Address66-68 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

18 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 December 2019Appointment of Alison Douglas as a secretary on 12 December 2019 (2 pages)
12 December 2019Termination of appointment of Kimberly Christine Shields as a secretary on 2 December 2019 (1 page)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Alina Nicola Lourie as a director on 31 December 2018 (1 page)
7 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 January 2019Appointment of Ms Karen Baxter as a director on 1 January 2019 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2017Appointment of Mr Paul Bennett as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Alexander Islay Mackinnon as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Alexander Islay Mackinnon as a director on 14 September 2017 (1 page)
15 September 2017Appointment of Mr Paul Bennett as a director on 15 September 2017 (2 pages)
28 February 2017Appointment of Mr Alexander Islay Mackinnon as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr Alexander Islay Mackinnon as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Helen Elizabeth Gordon as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Helen Elizabeth Gordon as a director on 24 February 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 September 2015Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Level 5 2 More London Riverside London SE1 2AP England to 66-68 East Smithfield London E1W 1AW on 2 September 2015 (1 page)
30 April 2015Registered office address changed from 1 Lambeth High Street London SE1 7NJ to Level 5 2 More London Riverside London SE1 2AP on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Lambeth High Street London SE1 7NJ to Level 5 2 More London Riverside London SE1 2AP on 30 April 2015 (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
23 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 December 2013Appointment of Ms Alina Nicola Lourie as a director (2 pages)
4 December 2013Termination of appointment of Colin Morrison as a director (1 page)
4 December 2013Termination of appointment of Colin Morrison as a director (1 page)
4 December 2013Appointment of Ms Alina Nicola Lourie as a director (2 pages)
2 December 2013Appointment of Mrs Kimberly Christine Shields as a secretary (1 page)
2 December 2013Appointment of Mrs Kimberly Christine Shields as a secretary (1 page)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Termination of appointment of Graham Duncan as a director (1 page)
21 March 2012Termination of appointment of Robert Bolick as a director (1 page)
21 March 2012Termination of appointment of Graham Duncan as a secretary (1 page)
21 March 2012Termination of appointment of Robert Bolick as a director (1 page)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Graham Duncan as a secretary (1 page)
21 March 2012Termination of appointment of Graham Duncan as a director (1 page)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of Mr Graham Duncan as a secretary (1 page)
14 March 2011Appointment of Mr Robert Bolick as a director (2 pages)
14 March 2011Appointment of Mr Graham Duncan as a secretary (1 page)
14 March 2011Appointment of Mrs Helen Elizabeth Gordon as a director (2 pages)
14 March 2011Appointment of Mr Colin Morrison as a director (2 pages)
14 March 2011Appointment of Mrs Helen Elizabeth Gordon as a director (2 pages)
14 March 2011Appointment of Mr Colin Morrison as a director (2 pages)
14 March 2011Appointment of Mr Robert Bolick as a director (2 pages)
11 March 2011Appointment of Mr Graham Duncan as a director (2 pages)
11 March 2011Termination of appointment of Andrew Drake as a director (1 page)
11 March 2011Termination of appointment of Andrew Drake as a director (1 page)
11 March 2011Appointment of Mr Graham Duncan as a director (2 pages)
22 February 2010Incorporation (46 pages)
22 February 2010Incorporation (46 pages)