ATHLONE PRESS LIMITED(THE)

Register to unlock more data on OkredoRegister

ATHLONE PRESS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01519497

Incorporation date

30/09/1980

Size

Dormant

Contacts

Registered address

Registered address

50 Bedford Square, London WC1B 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1980)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon02/02/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02
dot icon02/02/2026
Appointment of Mr Keith Robert Underwood as a director on 2026-02-02
dot icon14/11/2025
Resolutions
dot icon10/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2024-02-29
dot icon08/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/11/2019
Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
dot icon15/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon12/02/2019
Termination of appointment of Michael Richard Daykin as a secretary on 2019-01-18
dot icon12/02/2019
Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 2019-01-21
dot icon18/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/08/2018
Termination of appointment of John Nigel Newton as a director on 2018-07-31
dot icon18/07/2018
Termination of appointment of Wendy Monica Pallot as a director on 2018-07-16
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 2018-07-16
dot icon02/05/2018
Termination of appointment of Richard Denis Paul Charkin as a director on 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/08/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon08/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon19/04/2012
Secretary's details changed for Michael Daykin on 2011-09-01
dot icon19/04/2012
Director's details changed for Mr Richard Denis Paul Charkin on 2011-09-01
dot icon19/04/2012
Director's details changed for Ms Wendy Monica Pallot on 2011-09-01
dot icon19/04/2012
Register(s) moved to registered office address
dot icon19/04/2012
Director's details changed for Mr John Nigel Newton on 2011-09-01
dot icon19/04/2012
Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE
dot icon16/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon19/08/2011
Registered office address changed from 36 Soho Square London W1D 3QY on 2011-08-19
dot icon01/08/2011
Current accounting period shortened from 2012-06-30 to 2012-02-28
dot icon01/08/2011
Appointment of Michael Daykin as a secretary
dot icon01/08/2011
Appointment of Mr Richard Denis Paul Charkin as a director
dot icon01/08/2011
Appointment of John Nigel Newton as a director
dot icon28/07/2011
Appointment of Ms Wendy Monica Pallot as a director
dot icon28/07/2011
Termination of appointment of Robert Marsh as a secretary
dot icon28/07/2011
Termination of appointment of Oliver Gadsby as a director
dot icon28/07/2011
Termination of appointment of Robert Marsh as a director
dot icon28/07/2011
Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 2011-07-28
dot icon28/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon18/06/2010
Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London SE1 7NX
dot icon17/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon17/06/2010
Director's details changed for Robert S Marsh on 2010-04-01
dot icon17/06/2010
Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register(s) moved to registered office address
dot icon16/06/2010
Director's details changed for Oliver Gadsby on 2010-04-01
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon11/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/04/2009
Return made up to 01/04/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-06-30
dot icon25/04/2008
Return made up to 01/04/08; full list of members
dot icon29/02/2008
Full accounts made up to 2007-06-30
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon14/06/2007
Return made up to 01/04/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon03/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
New secretary appointed
dot icon01/08/2006
Full accounts made up to 2005-06-30
dot icon12/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon07/04/2006
Nc inc already adjusted 30/04/99
dot icon04/04/2006
Return made up to 01/04/06; full list of members
dot icon04/04/2006
Location of debenture register
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 01/04/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-06-30
dot icon07/04/2004
Return made up to 01/04/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon08/07/2003
Full accounts made up to 2002-06-30
dot icon16/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon08/04/2003
Return made up to 01/04/03; full list of members
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon16/10/2002
Return made up to 24/09/02; full list of members
dot icon03/09/2002
Secretary's particulars changed;director's particulars changed
dot icon15/06/2002
Full accounts made up to 2001-06-30
dot icon05/06/2002
Return made up to 24/09/01; full list of members
dot icon22/04/2002
Auditor's resignation
dot icon22/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon20/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of assistance for shares acquisition
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned;director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon16/01/2001
Registered office changed on 16/01/01 from: the athlone press 1 park drive london NW11 7SG
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
New director appointed
dot icon18/10/2000
Ad 22/08/00--------- £ si 674@1
dot icon18/10/2000
Return made up to 24/09/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon30/09/1999
New director appointed
dot icon29/09/1999
Return made up to 24/09/99; full list of members
dot icon07/09/1999
Director resigned
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Ad 01/06/99--------- £ si 641@1=641 £ ic 25000/25641
dot icon26/07/1999
Resolutions
dot icon02/10/1998
Return made up to 24/09/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon03/12/1997
Return made up to 24/09/97; full list of members
dot icon10/06/1997
Accounts for a small company made up to 1996-12-31
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon08/10/1996
Return made up to 24/09/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Return made up to 24/09/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 24/09/94; full list of members
dot icon07/11/1994
Registered office changed on 07/11/94 from: 145-157 st john street london EC1V 4PY
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/10/1993
Return made up to 24/09/93; no change of members
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Return made up to 24/09/92; no change of members
dot icon11/10/1991
Return made up to 24/09/91; full list of members
dot icon27/09/1991
Accounts for a small company made up to 1990-12-31
dot icon13/01/1991
Registered office changed on 13/01/91 from: 14-18 high holborn london WC1V 6DB
dot icon24/10/1990
Return made up to 24/09/90; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon12/10/1989
Return made up to 14/09/89; no change of members
dot icon20/09/1989
Accounts for a small company made up to 1988-12-31
dot icon27/07/1988
Auditor's resignation
dot icon27/07/1988
Registered office changed on 27/07/88 from: 44 bedford row london WC1R 4LY
dot icon07/06/1988
Return made up to 02/06/88; full list of members
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon03/03/1988
Resolutions
dot icon18/01/1988
Particulars of contract relating to shares
dot icon18/01/1988
Wd 16/12/87 ad 15/10/87--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon18/01/1988
£ nc 5000/25000
dot icon18/12/1987
Return made up to 30/10/87; full list of members
dot icon28/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon26/09/1986
Return made up to 18/09/86; full list of members
dot icon30/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kogan, Philip
Director
02/09/1999 - 10/01/2001
7
Davies, Gillian May
Director
01/09/1996 - 30/08/1999
5
Newton, John Nigel
Director
09/07/2011 - 31/07/2018
23
Gadsby, Oliver Edward
Director
04/07/2007 - 09/07/2011
24
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHLONE PRESS LIMITED(THE)

ATHLONE PRESS LIMITED(THE) is an(a) Active company incorporated on 30/09/1980 with the registered office located at 50 Bedford Square, London WC1B 3DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHLONE PRESS LIMITED(THE)?

toggle

ATHLONE PRESS LIMITED(THE) is currently Active. It was registered on 30/09/1980 .

Where is ATHLONE PRESS LIMITED(THE) located?

toggle

ATHLONE PRESS LIMITED(THE) is registered at 50 Bedford Square, London WC1B 3DP.

What does ATHLONE PRESS LIMITED(THE) do?

toggle

ATHLONE PRESS LIMITED(THE) operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ATHLONE PRESS LIMITED(THE)?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.