SHEFFIELD ACADEMIC PRESS LIMITED

50 Bedford Square, London, WC1B 3DP
StatusACTIVE
Company No.02079570
CategoryPrivate Limited Company
Incorporated02 Dec 1986
Age37 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD ACADEMIC PRESS LIMITED is an active private limited company with number 02079570. It was incorporated 37 years, 5 months, 20 days ago, on 02 December 1986. The company address is 50 Bedford Square, London, WC1B 3DP.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Samantha Juliette Scott-Bayfield

Change date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-21

Officer name: Ms Maya Margaret Abu-Deeb

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Richard Daykin

Termination date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: John Nigel Newton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Wendy Monica Pallot

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Samantha Juliette Scott-Bayfield

Appointment date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Denis Paul Charkin

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 12 Aug 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Daykin

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Monica Pallot

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Denis Paul Charkin

Change date: 2011-09-01

Documents

View document PDF

Change sail address company with old address

Date: 19 Apr 2012

Category: Address

Type: AD02

Old address: C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE

Documents

View document PDF

Move registers to registered office company

Date: 19 Apr 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nigel Newton

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: 36 Soho Square London W1D 3QY

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Daykin

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Denis Paul Charkin

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Nigel Newton

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marsh

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Gadsby

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Marsh

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Monica Pallot

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Address

Type: AD01

Old address: the Tower Building 11 York Road London SE1 7NX

Change date: 2011-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change sail address company with old address

Date: 17 Jun 2010

Category: Address

Type: AD02

Old address: Jones Day 21 Tudor Street London EC4Y 0DY

Documents

View document PDF

Move registers to registered office company

Date: 16 Jun 2010

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 16 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 01 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Resolution

Date: 19 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 23/10/01 from: mansion house 19 kingfield road sheffield S11 9AS

Documents

View document PDF


Some Companies

CAPITAL COLDSTORES AND INSULATION LIMITED

45 HODDESDON INDUSTRIAL CENTRE,HODDESDON,EN11 0FF

Number:02872414
Status:ACTIVE
Category:Private Limited Company

DCL CONSTRUCTION CONSULTING GROUP LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:10652352
Status:ACTIVE
Category:Private Limited Company

ELECTRIC BIKE LTD

96 MERRYOAK ROAD,SOUTHAMPTON,SO19 7QN

Number:10372329
Status:ACTIVE
Category:Private Limited Company

HYLTON ROSS (UK) LTD

4 GREEN PARK BUSINESS PARK,NEW ELTHAM,SE9 3TL

Number:03888188
Status:ACTIVE
Category:Private Limited Company

SCHLADENS LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11185515
Status:ACTIVE
Category:Private Limited Company

SUSAN COOKE DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06034382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source