Company NameRapscallion Press Ltd
Company StatusActive
Company Number09461707
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Felicia Mary Jackson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Princess Road
London
NW1 9JS
Director NameMrs Rhian Mary Sellier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Princess Road
London
NW1 9JS
Director NameMrs Virginia Lisa McLean
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Princess Road
London
NW1 9JS
Secretary NameReem Manchee
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address933 Great Cambridge Road
Enfield
EN1 4BY

Contact

Websitewww.rapscallionpress.com
Email address[email protected]
Telephone020 75864596
Telephone regionLondon

Location

Registered Address39a Princess Road
London
NW1 9JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 April 2018Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 39a Princess Road London London NW1 9JS on 24 April 2018 (1 page)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
16 October 2017Registered office address changed from 933 Great Cambridge Road Enfield EN1 4BY England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mrs Virginia Lisa Mclean on 6 October 2017 (2 pages)
16 October 2017Registered office address changed from 933 Great Cambridge Road Enfield EN1 4BY England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mrs Rhian Mary Sellier on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Mrs Virginia Lisa Mclean on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Ms Felicia Mary Jackson on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Mrs Rhian Mary Sellier on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Ms Felicia Mary Jackson on 6 October 2017 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
21 March 2016Termination of appointment of Reem Manchee as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Reem Manchee as a secretary on 21 March 2016 (1 page)
12 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
12 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)