Download leads from Nexok and grow your business. Find out more

Perseus Books Running Press (UK) Ltd.

Documents

Total Documents215
Total Pages830

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off
22 May 2018First Gazette notice for voluntary strike-off
9 May 2018Application to strike the company off the register
24 April 2018Previous accounting period shortened from 30 June 2018 to 1 November 2017
24 April 2018Total exemption full accounts made up to 1 November 2017
2 February 2018Cessation of Perseus Running Press Llc as a person with significant control on 31 March 2017
2 February 2018Confirmation statement made on 28 January 2018 with no updates
2 February 2018Notification of Centre Lane Partners Perseus Books Llc as a person with significant control on 1 April 2017
17 November 2017Total exemption full accounts made up to 30 June 2017
17 November 2017Total exemption full accounts made up to 30 June 2017
11 August 2017Director's details changed for Mr Kenneth Lau on 1 January 2017
11 August 2017Director's details changed for Mr Kenneth Lau on 1 January 2017
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
16 February 2017Confirmation statement made on 28 January 2017 with updates
16 February 2017Confirmation statement made on 28 January 2017 with updates
26 July 2016Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016
26 July 2016Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016
19 July 2016Termination of appointment of David Steinberger as a secretary on 18 July 2016
19 July 2016Termination of appointment of David Steinberger as a director on 18 July 2016
19 July 2016Termination of appointment of David Steinberger as a secretary on 18 July 2016
19 July 2016Termination of appointment of David Steinberger as a director on 18 July 2016
11 March 2016Appointment of Mr Kenneth Lau as a director on 3 March 2016
11 March 2016Appointment of Mr Kenneth Lau as a director on 3 March 2016
10 March 2016Termination of appointment of Kenneth Socha as a director on 3 March 2016
10 March 2016Termination of appointment of Kenneth Socha as a director on 3 March 2016
19 February 2016Full accounts made up to 30 June 2015
19 February 2016Full accounts made up to 30 June 2015
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
16 March 2015Full accounts made up to 30 June 2014
16 March 2015Full accounts made up to 30 June 2014
10 February 2015Director's details changed for Kenneth Socha on 1 January 2015
10 February 2015Director's details changed for Kenneth Socha on 1 January 2015
10 February 2015Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 3-7 Temple Avenue London EC4Y 0HP
10 February 2015Register(s) moved to registered office address 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
10 February 2015Secretary's details changed for David Steinberger on 1 January 2015
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Director's details changed for David Steinberger on 1 January 2015
10 February 2015Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 3-7 Temple Avenue London EC4Y 0HP
10 February 2015Register(s) moved to registered office address 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
10 February 2015Director's details changed for David Steinberger on 1 January 2015
10 February 2015Secretary's details changed for David Steinberger on 1 January 2015
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Director's details changed for David Steinberger on 1 January 2015
10 February 2015Secretary's details changed for David Steinberger on 1 January 2015
10 February 2015Director's details changed for Kenneth Socha on 1 January 2015
28 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 28 January 2015
28 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 28 January 2015
20 March 2014Full accounts made up to 30 June 2013
20 March 2014Full accounts made up to 30 June 2013
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
8 April 2013Full accounts made up to 30 June 2012
8 April 2013Full accounts made up to 30 June 2012
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
16 January 2013Termination of appointment of Christopher Davis as a director
16 January 2013Termination of appointment of Christopher Davis as a director
3 April 2012Full accounts made up to 30 June 2011
3 April 2012Full accounts made up to 30 June 2011
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
5 April 2011Full accounts made up to 30 June 2010
5 April 2011Full accounts made up to 30 June 2010
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
3 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011
3 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011
3 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011
15 June 2010Auditor's resignation
15 June 2010Auditor's resignation
7 June 2010Auditors resignation
7 June 2010Auditors resignation
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 April 2010Full accounts made up to 30 June 2009
6 April 2010Full accounts made up to 30 June 2009
23 March 2010Particulars of a mortgage or charge / charge no: 3
23 March 2010Particulars of a mortgage or charge / charge no: 3
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
16 March 2010Director's details changed for David Steinberger on 1 October 2009
16 March 2010Register inspection address has been changed
16 March 2010Director's details changed for Kenneth Socha on 1 October 2009
16 March 2010Director's details changed for David Steinberger on 1 October 2009
16 March 2010Director's details changed for Kenneth Socha on 1 October 2009
16 March 2010Director's details changed for Christopher Davis on 1 October 2009
16 March 2010Director's details changed for David Steinberger on 1 October 2009
16 March 2010Director's details changed for Kenneth Socha on 1 October 2009
16 March 2010Register(s) moved to registered inspection location
16 March 2010Director's details changed for Christopher Davis on 1 October 2009
16 March 2010Register(s) moved to registered inspection location
16 March 2010Director's details changed for Christopher Davis on 1 October 2009
16 March 2010Register inspection address has been changed
8 July 2009Full accounts made up to 30 June 2008
8 July 2009Full accounts made up to 30 June 2008
5 May 2009Return made up to 28/01/09; full list of members
5 May 2009Return made up to 28/01/09; full list of members
23 October 2008Appointment terminated director john schwieters
23 October 2008Appointment terminated director john schwieters
23 October 2008Director appointed christopher davis
23 October 2008Director appointed christopher davis
17 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
17 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
11 April 2008Full accounts made up to 31 December 2006
11 April 2008Full accounts made up to 31 December 2006
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
20 February 2008Return made up to 28/01/08; full list of members
20 February 2008Return made up to 28/01/08; full list of members
21 February 2007Return made up to 28/01/07; full list of members
21 February 2007Return made up to 28/01/07; full list of members
7 February 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
25 January 2007Full accounts made up to 31 December 2005
25 January 2007Full accounts made up to 31 December 2005
29 March 2006Full accounts made up to 31 December 2004
29 March 2006Full accounts made up to 31 December 2004
27 February 2006Return made up to 28/01/06; full list of members
27 February 2006Return made up to 28/01/06; full list of members
26 October 2005Delivery ext'd 3 mth 31/12/04
26 October 2005Delivery ext'd 3 mth 31/12/04
8 July 2005Full accounts made up to 31 December 2002
8 July 2005Full accounts made up to 31 December 2002
8 July 2005Full accounts made up to 31 December 2003
8 July 2005Full accounts made up to 31 December 2003
17 March 2005Return made up to 28/01/05; full list of members
17 March 2005Return made up to 28/01/05; full list of members
21 January 2005Particulars of mortgage/charge
21 January 2005Particulars of mortgage/charge
24 November 2004Company name changed running press LIMITED\certificate issued on 24/11/04
24 November 2004Company name changed running press LIMITED\certificate issued on 24/11/04
29 June 2004Secretary resigned
29 June 2004Secretary resigned
29 June 2004Secretary resigned
29 June 2004Secretary resigned
29 June 2004Return made up to 28/01/04; full list of members
29 June 2004Secretary resigned
29 June 2004Secretary resigned
29 June 2004Secretary resigned
29 June 2004Return made up to 28/01/04; full list of members
29 June 2004Secretary resigned
9 June 2004Director resigned
9 June 2004New secretary appointed;new director appointed
9 June 2004New secretary appointed;new director appointed
9 June 2004Director resigned
9 June 2004Director resigned
9 June 2004New secretary appointed;new director appointed
9 June 2004New secretary appointed;new director appointed
9 June 2004Director resigned
15 August 2003Total exemption full accounts made up to 31 May 2002
15 August 2003Total exemption full accounts made up to 31 May 2002
7 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02
7 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02
1 April 2003Delivery ext'd 3 mth 31/05/02
1 April 2003Delivery ext'd 3 mth 31/05/02
17 March 2003Return made up to 28/01/03; full list of members
17 March 2003Return made up to 28/01/03; full list of members
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2002Secretary resigned
30 May 2002Secretary resigned
30 May 2002Secretary resigned
30 May 2002Secretary resigned
20 May 2002Director resigned
20 May 2002New secretary appointed;new director appointed
20 May 2002New secretary appointed;new director appointed
20 May 2002New secretary appointed;new director appointed
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002Director resigned
20 May 2002Director resigned
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002New secretary appointed;new director appointed
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002Director resigned
15 April 2002Location of register of members
15 April 2002Registered office changed on 15/04/02 from: 8 baker street london W1M 1DA
15 April 2002Registered office changed on 15/04/02 from: 8 baker street london W1M 1DA
15 April 2002Return made up to 28/01/02; full list of members
15 April 2002Location of register of members
15 April 2002Return made up to 28/01/02; full list of members
4 March 2002Total exemption full accounts made up to 31 May 2001
4 March 2002Total exemption full accounts made up to 31 May 2001
4 December 2001Accounting reference date extended from 31/01/01 to 31/05/01
4 December 2001Accounting reference date extended from 31/01/01 to 31/05/01
2 November 2001Delivery ext'd 3 mth 31/01/01
2 November 2001Delivery ext'd 3 mth 31/01/01
13 August 2001Total exemption full accounts made up to 31 January 2000
13 August 2001Total exemption full accounts made up to 31 January 2000
6 April 2001Return made up to 28/01/01; full list of members
6 April 2001Return made up to 28/01/01; full list of members
13 April 2000Return made up to 28/01/00; full list of members
13 April 2000Return made up to 28/01/00; full list of members
12 March 1999New secretary appointed
12 March 1999Director resigned
12 March 1999Director resigned
12 March 1999New director appointed
12 March 1999New secretary appointed
12 March 1999Secretary resigned
12 March 1999New director appointed
12 March 1999Secretary resigned
11 February 1999Company name changed aerocove LIMITED\certificate issued on 12/02/99
11 February 1999Company name changed aerocove LIMITED\certificate issued on 12/02/99
8 February 1999Registered office changed on 08/02/99 from: 120 east road london N1 6AA
8 February 1999Registered office changed on 08/02/99 from: 120 east road london N1 6AA
28 January 1999Incorporation
28 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing