SOLENT PRESS LIMITED
WATERLOOVILLE BLAKEDEW 378 LIMITED

Hellopages » Hampshire » Havant » PO7 7SQ
Company number 04489242
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address JOHNSTON WOOD ROACH LIMITED, 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOLENT PRESS LIMITED are www.solentpress.co.uk, and www.solent-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Solent Press Limited is a Private Limited Company. The company registration number is 04489242. Solent Press Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Solent Press Limited is Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire Po7 7sq. The company`s financial liabilities are £117.95k. It is £44.44k against last year. And the total assets are £17.71k, which is £-1.96k against last year. WILSON, Jeffrey is a Director of the company. Secretary LINDSAY, Stuart has been resigned. Secretary WEBB, Richard Hampton has been resigned. Secretary WEBB, Richard Hampton has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


solent press Key Finiance

LIABILITIES £117.95k
+60%
CASH n/a
TOTAL ASSETS £17.71k
-10%
All Financial Figures

Current Directors

Director
WILSON, Jeffrey
Appointed Date: 23 September 2002
77 years old

Resigned Directors

Secretary
LINDSAY, Stuart
Resigned: 20 June 2007
Appointed Date: 19 October 2005

Secretary
WEBB, Richard Hampton
Resigned: 29 October 2014
Appointed Date: 20 June 2007

Secretary
WEBB, Richard Hampton
Resigned: 19 October 2005
Appointed Date: 23 September 2002

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 23 September 2002
Appointed Date: 18 July 2002

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 23 September 2002
Appointed Date: 18 July 2002

Persons With Significant Control

Mr Jeffrey Wilson
Notified on: 6 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SOLENT PRESS LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 18 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1

26 Nov 2014
Termination of appointment of Richard Hampton Webb as a secretary on 29 October 2014
...
... and 42 more events
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
27 Sep 2002
Accounting reference date extended from 31/07/03 to 31/12/03
09 Sep 2002
Company name changed blakedew 378 LIMITED\certificate issued on 09/09/02
18 Jul 2002
Incorporation