-
CRANE PRESS LIMITED - 14 Steele Road, London, W4 5AF, England, United Kingdom
Company Information
- Company registration number
- 08518904
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Steele Road
- London
- W4 5AF
- England 14 Steele Road, London, W4 5AF, England UK
Management
- Managing Directors
- CRANE, Edmund David
- CRANE, Emily Catherine Brillianna
- Company secretaries
- SIMSON, Michael David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-07
- Age Of Company 2013-05-07 11 years
- SIC/NACE
- 58110
Ownership
- Beneficial Owners
- Mr Edmund David Crane
- -
- Mr Michael David Simson
- Ms Emily Catherine Brillianna Crane
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HYDE PARK EDITIONS LTD
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-05-21
- Last Date: 2023-05-07
-
CRANE PRESS LIMITED Company Description
- CRANE PRESS LIMITED is a ltd registered in United Kingdom with the Company reg no 08518904. Its current trading status is "live". It was registered 2013-05-07. It was previously called HYDE PARK EDITIONS LTD. It has declared SIC or NACE codes as "58110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2023-05-31.It can be contacted at 14 Steele Road .
Get CRANE PRESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crane Press Limited - 14 Steele Road, London, W4 5AF, England, United Kingdom
- 2013-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRANE PRESS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-05-16) - PSC01
-
capital-allotment-shares (2024-05-16) - SH01
-
change-to-a-person-with-significant-control (2024-05-16) - PSC04
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-04-03) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-03) - PSC01
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-11-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-14) - AD01
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-02-18) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-11-01) - CH01
-
confirmation-statement-with-no-updates (2021-05-31) - CS01
-
change-person-director-company-with-change-date (2021-05-31) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-16) - AA
-
accounts-with-accounts-type-unaudited-abridged (2020-02-25) - AA
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-19) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-arrangement-completion (2019-06-17) - CVA4
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
-
confirmation-statement-with-updates (2019-06-11) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-05-01) - CVA3
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-11-14) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-02-25) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-06-02) - CVA3
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-12) - AD01
-
termination-secretary-company-with-name-termination-date (2017-03-22) - TM02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-03-27) - 1.1
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
-
appoint-person-secretary-company-with-name-date (2017-03-22) - AP03
-
resolution (2017-03-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-03-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-05) - AA
-
termination-secretary-company-with-name-termination-date (2015-02-25) - TM02
-
change-sail-address-company-with-new-address (2015-04-26) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-27) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-04-27) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-07) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-06-13) - MR01
-
appoint-person-director-company-with-name (2013-06-06) - AP01
-
termination-director-company-with-name (2013-06-06) - TM01
-
change-of-name-notice (2013-05-17) - CONNOT
-
certificate-change-of-name-company (2013-05-17) - CERTNM