Company NameFootnote Press Limited
Company StatusActive
Company Number13655665
CategoryPrivate Limited Company
Incorporation Date1 October 2021(2 years, 6 months ago)
Previous NameFootnote Publishing Limited

Business Activity

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

Directors

Director NameMr Jonathan Talbot Perdoni
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameJim Rickard Zetterlund
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMiss Bidisha Biswas
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Perminderpal Kaur Mann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Sujoy Roy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2021(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Victoria House Bloomsbury Square
London
WC1B 4DA

Location

Registered Address4th Floor, Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
30 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
5 November 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 1,000
(4 pages)
4 November 2021Appointment of Miss Bidisha Biswas as a director on 21 October 2021 (2 pages)
4 November 2021Appointment of Perinderpal Kaur Gill Mann as a director on 21 October 2021 (2 pages)
4 November 2021Appointment of Su Joy Roy as a director on 21 October 2021 (2 pages)
2 November 2021Change of name notice (2 pages)
2 November 2021Company name changed footnote publishing LIMITED\certificate issued on 02/11/21
  • RES15 ‐ Change company name resolution on 2021-10-22
(4 pages)
1 October 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-01
  • GBP 1
(24 pages)
1 October 2021Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)