THE OXFORDSHIRE PRESS LIMITED
SURREY PELLMONT LIMITED

Hellopages » Surrey » Reigate and Banstead » SM7 2LJ

Company number 05319086
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 2ND FLOOR CURZON HOUSE, 24 HIGH STREET BANSTEAD, SURREY, SM7 2LJ
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 053190860003, created on 18 January 2017; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of THE OXFORDSHIRE PRESS LIMITED are www.theoxfordshirepress.co.uk, and www.the-oxfordshire-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The Oxfordshire Press Limited is a Private Limited Company. The company registration number is 05319086. The Oxfordshire Press Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of The Oxfordshire Press Limited is 2nd Floor Curzon House 24 High Street Banstead Surrey Sm7 2lj. The company`s financial liabilities are £121.29k. It is £-32.71k against last year. The cash in hand is £0.28k. It is £-2.72k against last year. And the total assets are £297.2k, which is £-12.88k against last year. GIBSON, David Andrew is a Secretary of the company. GIBSON, David Andrew is a Director of the company. GIBSON, Elizabeth Joy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Publishing of learned journals".


the oxfordshire press Key Finiance

LIABILITIES £121.29k
-22%
CASH £0.28k
-91%
TOTAL ASSETS £297.2k
-5%
All Financial Figures

Current Directors

Secretary
GIBSON, David Andrew
Appointed Date: 05 January 2005

Director
GIBSON, David Andrew
Appointed Date: 05 January 2005
60 years old

Director
GIBSON, Elizabeth Joy
Appointed Date: 05 January 2005
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 January 2005
Appointed Date: 22 December 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 January 2005
Appointed Date: 22 December 2004
71 years old

Persons With Significant Control

Mr David Andrew Gibson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Joy Gibson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OXFORDSHIRE PRESS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Registration of charge 053190860003, created on 18 January 2017
18 Jan 2017
Confirmation statement made on 22 December 2016 with updates
16 Jan 2017
Director's details changed for Mrs Elizabeth Joy Gibson on 12 July 2016
16 Jan 2017
Secretary's details changed for David Andrew Gibson on 1 May 2016
...
... and 41 more events
31 Jan 2005
New director appointed
19 Jan 2005
Accounting reference date shortened from 31/12/05 to 30/06/05
19 Jan 2005
Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100
18 Jan 2005
Company name changed pellmont LIMITED\certificate issued on 18/01/05
22 Dec 2004
Incorporation

THE OXFORDSHIRE PRESS LIMITED Charges

18 January 2017
Charge code 0531 9086 0003
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Gibson Family Pension Scheme
Description: Contains floating charge…
4 September 2007
Rent deposit deed
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Clowes Developments (North West) Limited
Description: The initial deposit and interest in the deposit account,…
8 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…