Active - Proposal to Strike off
Company Information for ODHAMS PRESS LIMITED
3RD FLOOR, 161 MARSH WALL, LONDON, E14 9AP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ODHAMS PRESS LIMITED | |
Legal Registered Office | |
3RD FLOOR 161 MARSH WALL LONDON E14 9AP Other companies in SE1 | |
Company Number | 01470445 | |
---|---|---|
Company ID Number | 01470445 | |
Date formed | 1980-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 15:12:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ODHAMS PRESS LIMITED | NO ADDRESS GIVEN | Ceased | Company formed on the 1901-01-01 |
![]() |
Odhams Press LLC | 690 S Hwy 89 Ste 200 Jackson WY 83001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-06-02 |
ODHAMS PRESS LTD | 1 SHELBURNE COURT SHELBURNE ROAD FALMOUTH TR11 4AJ | Active | Company formed on the 2020-10-05 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN MAY |
||
MARCUS ALVIN RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN EZROL KLEIN |
Company Secretary | ||
SUSANA D'EMIC |
Director | ||
JEFFREY JOHN BAIRSTOW |
Director | ||
CHARLES LLOYD MEREDITH |
Director | ||
SYLVIA KATHLEEN EVANS |
Director | ||
RICHARD JOHN EVANS |
Director | ||
DENISE MARGARET MAIR |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
HOWARD AVERILL |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
EVELYN ANN WEBSTER |
Director | ||
HOWARD NORMAN ROSEN |
Director | ||
JOHN REDPATH |
Company Secretary | ||
RICHARD GORDON ATKINSON |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
SYLVIA BAILEY |
Director | ||
JOHN FRANCIS GORE |
Company Secretary | ||
ROBERT MCCARTHY |
Company Secretary | ||
MICHAEL MATTHEW |
Director | ||
JOHN NICHOLAS PHILBIN |
Director | ||
JOHN BENEDICT MELLON |
Director | ||
JEFFREY PHILIP KALMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
EUROPEAN MAGAZINES LIMITED | Director | 2016-02-01 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
MOUSEBREAKER LIMITED | Director | 2014-10-13 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
EX TRL LIMITED | Director | 2014-10-13 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-10-13 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-10-13 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-10-13 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-10-13 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-10-13 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-10-13 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-10-13 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-10-13 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-10-13 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-10-13 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-10-13 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-10-13 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-10-13 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-10-13 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-10-13 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-10-13 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-10-13 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-10-13 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-10-13 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-10-13 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
SAPPHIRE MIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE HOLDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE TOPCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE BIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active | |
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-06 | Active | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
EUROPEAN MAGAZINES LIMITED | Director | 2014-09-25 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2014-09-25 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
IPC IGNITE! LIMITED | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC CONNECT LTD. | Director | 2014-03-18 | CURRENT | 1999-03-17 | Dissolved 2014-11-04 | |
MOUSEBREAKER LIMITED | Director | 2014-03-18 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
EX TRL LIMITED | Director | 2014-03-18 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-03-18 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-03-18 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-03-18 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-03-18 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-03-18 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-03-18 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-03-18 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-03-18 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-03-18 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-03-18 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-03-18 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-03-18 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-03-18 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-03-18 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-03-18 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
PROFESSIONAL PUBLISHERS ASSOCIATION LTD | Director | 2014-02-13 | CURRENT | 1913-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-05-18 GBP 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014704450001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/04/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED RACHEL ADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY | |
PSC07 | CESSATION OF TIME INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014704450001 | |
PSC05 | Change of details for Independent Television Publications Limited as a person with significant control on 2016-06-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC | |
TM02 | Termination of appointment of Lauren Ezrol Klein on 2018-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
PSC02 | Notification of Time Inc. as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Independent Television Publications Limited as a person with significant control on 2016-06-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 02/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANA D'EMIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
AP01 | DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
RES13 | SECTION 175(5) 18/04/2013 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
AR01 | 01/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AR01 | 01/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AR01 | 01/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 04/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS RECH TOWER STAMFORD STREET LONDON SE1 9LS | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
363a | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ODHAMS PRESS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ODHAMS PRESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |