Company number 02860708
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address FLAT 2, 42 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of TOP PRESS LTD. are www.toppress.co.uk, and www.top-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Top Press Ltd is a Private Limited Company.
The company registration number is 02860708. Top Press Ltd has been working since 08 October 1993.
The present status of the company is Active. The registered address of Top Press Ltd is Flat 2 42 Chester Road Northwood Middlesex Ha6 1bq. . STEPHENSON, Geraldine Elizabeth is a Secretary of the company. BALCHIN, Charles Zoran Marlin is a Director of the company. Secretary BALCHIN, Jacqueline Anne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 November 1993
Appointed Date: 08 October 1993
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 November 1993
Appointed Date: 08 October 1993
Persons With Significant Control
Mrs Jacqueline Ann Balchin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOP PRESS LTD. Events
31 Oct 2016
Total exemption full accounts made up to 31 July 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
30 Mar 2016
Total exemption full accounts made up to 31 July 2015
26 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
26 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 60 more events
26 Nov 1993
Director resigned;new director appointed
26 Nov 1993
Registered office changed on 26/11/93 from: 20 holywell row london EC2A 4JB
24 Nov 1993
Memorandum and Articles of Association
24 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association