Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESS LONDON LTD
Company Information for

PRESS LONDON LTD

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
08370308
Private Limited Company
Active

Company Overview

About Press London Ltd
PRESS LONDON LTD was founded on 2013-01-22 and has its registered office in London. The organisation's status is listed as "Active". Press London Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESS LONDON LTD
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W3
 
Previous Names
QBUMP LTD03/10/2013
Filing Information
Company Number 08370308
Company ID Number 08370308
Date formed 2013-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207254529  
Last Datalog update: 2024-04-07 03:00:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESS LONDON LTD
Is this data useful to you?
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.

Company Officers of PRESS LONDON LTD

Current Directors
Officer Role Date Appointed
STEVEN JAMES CLARK
Director 2015-04-23
EDWARD JOSEPH FOY
Director 2013-01-22
GEORGINA SARAH EMILY REAMES
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARRIS & TROTTER LLP
Company Secretary 2018-03-27 2018-03-27
GREGORY EDWARD KENNAUGH
Company Secretary 2013-07-18 2018-03-26
GREGORY EDWARD KENNAUGH
Director 2013-01-22 2013-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES CLARK MONICA VINADER LIMITED Director 2013-05-15 CURRENT 2002-04-30 Active
STEVEN JAMES CLARK PARMAN 123 LIMITED Director 2012-01-05 CURRENT 2011-06-01 Liquidation
STEVEN JAMES CLARK PARVALUX LIMITED Director 2008-02-26 CURRENT 2008-01-17 Liquidation
STEVEN JAMES CLARK CLARK ESTATES (HOLDINGS) LTD Director 2008-02-26 CURRENT 2008-01-17 Active
STEVEN JAMES CLARK CLARK ESTATES (UK) LTD Director 2005-06-13 CURRENT 2005-06-13 Active
STEVEN JAMES CLARK PARVALUX ELECTRIC MOTORS LIMITED Director 1995-04-22 CURRENT 1947-12-10 Active
EDWARD JOSEPH FOY GRAYSBY LIMITED Director 2016-08-18 CURRENT 2008-11-06 Active - Proposal to Strike off
EDWARD JOSEPH FOY TRUE BOLD BRAVE LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2015-10-27
GEORGINA SARAH EMILY REAMES EVARAE LIMITED Director 2016-11-16 CURRENT 2016-04-07 Active
GEORGINA SARAH EMILY REAMES TALUNA LIMITED Director 2016-08-10 CURRENT 2016-08-10 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 083703080004
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Director's details changed for Mrs Georgina Sarah Emily Scott on 2023-04-12
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM First Floor South 101 New Cavendish Street London W1W 6XH England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-02-08CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20SH0125/08/22 STATEMENT OF CAPITAL GBP 472273.209934
2022-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-03-28SH0117/12/21 STATEMENT OF CAPITAL GBP 458426.979934
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-05AA01Previous accounting period extended from 30/07/20 TO 31/12/20
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-10CH01Director's details changed for Ms Georgina Sarah Emily Reames on 2019-12-10
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-02-04PSC07CESSATION OF STEVEN JAMES CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 458427
2018-07-02SH0127/02/18 STATEMENT OF CAPITAL GBP 458427
2018-07-02SH02Sub-division of shares on 2018-02-27
2018-06-22RES13SUBDIVISION OF SHARES 27/02/2018
2018-06-22RES01ADOPT ARTICLES 27/02/2018
2018-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Subdivision of shares 27/02/2018
  • Resolution of adoption of Articles of Association
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27TM02Termination of appointment of Harris & Trotter Llp on 2018-03-27
2018-03-27AP04Appointment of Harris & Trotter Llp as company secretary on 2018-03-27
2018-03-26TM02Termination of appointment of Gregory Edward Kennaugh on 2018-03-26
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 407910
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 407910
2018-01-02SH0131/07/17 STATEMENT OF CAPITAL GBP 407910
2018-01-02RES13Resolutions passed:
  • Capitalisation 31/07/2017
  • Resolution of allotment of securities
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703080003
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703080002
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083703080001
2017-10-03RES01ADOPT ARTICLES 03/10/17
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-23CH01Director's details changed for Ms Georgina Sarah Emily Reames on 2017-02-23
2016-09-15RP04AP01Second filing of director appointment of Steven James Clark
2016-09-15ANNOTATIONClarification
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 381419
2016-08-15SH0102/08/16 STATEMENT OF CAPITAL GBP 381419
2016-07-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 357751
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CLARK / 02/12/2015
2016-01-14SH0118/12/15 STATEMENT OF CAPITAL GBP 357751
2016-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 12 HEATHFIELD ROAD FLAT 1 LONDON W3 8EL
2015-08-24AA01PREVEXT FROM 31/01/2015 TO 31/07/2015
2015-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-11RES01ADOPT ARTICLES 23/04/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 306643
2015-04-28SH0123/04/15 STATEMENT OF CAPITAL GBP 306643
2015-04-28AP01DIRECTOR APPOINTED MR STEVEN JAMES CLARK
2015-04-28AP01DIRECTOR APPOINTED MR STEVEN JAMES CLARK
2015-03-23SH0104/03/15 STATEMENT OF CAPITAL GBP 214650
2015-02-24AR0122/01/15 FULL LIST
2014-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-29SH0123/09/14 STATEMENT OF CAPITAL GBP 206650
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA SARAH EMILY REAMES / 23/09/2014
2014-01-22AR0122/01/14 FULL LIST
2013-10-03RES15CHANGE OF NAME 02/10/2013
2013-10-03CERTNMCOMPANY NAME CHANGED QBUMP LTD CERTIFICATE ISSUED ON 03/10/13
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 8 SINCLAIR ROAD FLAT 4 LONDON W14 0NH UNITED KINGDOM
2013-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-18AP01DIRECTOR APPOINTED MS. GEORGINA SARAH EMILY REAMES
2013-07-18AP03SECRETARY APPOINTED MR GREGORY EDWARD KENNAUGH
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KENNAUGH
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH FOY / 17/07/2013
2013-07-17SH0117/07/13 STATEMENT OF CAPITAL GBP 150
2013-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to PRESS LONDON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESS LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRESS LONDON LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31

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 PRESS LONDON LTD

Intangible Assets
Patents
We have not found any records of PRESS LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRESS LONDON LTD
Trademarks

Trademark applications by PRESS LONDON LTD

PRESS LONDON LTD is the Original Applicant for the trademark Image for mark UK00003077980 PRSS 100% COLD PRESSED ™ (UK00003077980) through the UKIPO on the 2014-10-21
Trademark class: Fruit juice beverages (Non-alcoholic -).
Income
Government Income
We have not found government income sources for PRESS LONDON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as PRESS LONDON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESS LONDON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRESS LONDON LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184351000Presses, crushers and similar machinery used in the manufacture of wine, cider, fruit juices or similar beverages (excl. machinery for the treatment of these beverages, incl. centrifuges, filter presses, other filtering equipment and domestic appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESS LONDON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESS LONDON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.