AURUM PRESS LIMITED

Register to unlock more data on OkredoRegister

AURUM PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01315558

Incorporation date

31/05/1977

Size

Dormant

Contacts

Registered address

Registered address

1 Triptych Place, Second Floor, London SE1 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1977)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/01/2024
Cessation of The Quarto Group Inc as a person with significant control on 2024-01-18
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon19/01/2023
Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03
dot icon19/01/2023
Change of details for The Quarto Group Inc as a person with significant control on 2023-01-03
dot icon05/01/2023
Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 2023-01-05
dot icon03/01/2023
Registered office address changed from 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 2023-01-03
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon20/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/06/2018
Termination of appointment of David Michael Breuer as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Marcus Edward Leaver as a director on 2018-05-24
dot icon04/06/2018
Appointment of Mr Chuk Kin Lau as a director on 2018-05-24
dot icon25/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/05/2018
Current accounting period extended from 2018-12-29 to 2019-03-31
dot icon24/04/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon21/01/2018
Termination of appointment of Anne Olivia Crompton as a secretary on 2018-01-08
dot icon08/01/2018
Resolutions
dot icon05/12/2017
Satisfaction of charge 8 in full
dot icon17/11/2017
Appointment of Mr David Michael Breuer as a director on 2017-11-17
dot icon24/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon24/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon24/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon24/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon04/09/2017
Director's details changed for Mr Marcus Edward Leaver on 2017-09-04
dot icon24/05/2017
Termination of appointment of Michael Damien Connole as a director on 2017-05-16
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/02/2017
Termination of appointment of Clive Ronald Potterell as a secretary on 2017-01-31
dot icon06/02/2017
Appointment of Ms Anne Olivia Crompton as a secretary on 2017-01-31
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Appointment of Mr Clive Ronald Potterell as a secretary on 2016-01-18
dot icon11/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Michael Mousley as a director on 2015-08-31
dot icon11/03/2016
Termination of appointment of Michael Mousley as a secretary on 2015-08-31
dot icon07/10/2015
Appointment of Mr Michael Damien Connole as a director on 2015-09-01
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon13/03/2015
Termination of appointment of David Graham as a director on 2013-06-30
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/05/2013
Satisfaction of charge 7 in full
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Director's details changed for Mr Marcus Edward Leaver on 2013-03-26
dot icon26/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon22/03/2013
Appointment of Marcus Edward Leaver as a director
dot icon05/03/2013
Termination of appointment of Laurence Orbach as a director
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/10/2011
Appointment of Mr David Graham as a director
dot icon14/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of William Mccreadie as a director
dot icon22/12/2010
Miscellaneous
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 19/06/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Appointment terminate, director alan piers burnett logged form
dot icon17/02/2009
Appointment terminated director alan burnett
dot icon16/07/2008
Return made up to 19/06/08; full list of members
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon16/07/2007
Return made up to 19/06/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon14/08/2006
Return made up to 19/06/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Particulars of mortgage/charge
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Return made up to 19/06/05; full list of members
dot icon23/12/2004
Auditor's resignation
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Registered office changed on 11/08/04 from: 25 bedford avenue london WC1B 3AT
dot icon11/08/2004
Accounting reference date extended from 30/06/04 to 29/12/04
dot icon06/08/2004
Declaration of mortgage charge released/ceased
dot icon08/07/2004
Return made up to 19/06/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 19/06/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-06-30
dot icon25/06/2002
Return made up to 19/06/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-06-30
dot icon21/08/2001
New director appointed
dot icon27/07/2001
Return made up to 19/06/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon13/07/2000
Director resigned
dot icon12/07/2000
Return made up to 19/06/00; full list of members
dot icon26/05/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon04/11/1999
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 19/06/99; full list of members
dot icon24/09/1998
Full accounts made up to 1998-06-30
dot icon01/07/1998
Return made up to 19/06/98; no change of members
dot icon23/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Full accounts made up to 1997-06-30
dot icon06/07/1997
Return made up to 19/06/97; full list of members
dot icon04/10/1996
Full accounts made up to 1996-06-30
dot icon03/10/1996
Memorandum and Articles of Association
dot icon18/07/1996
Return made up to 19/06/96; no change of members
dot icon14/11/1995
Full accounts made up to 1995-06-30
dot icon21/08/1995
Return made up to 19/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1994-06-30
dot icon17/06/1994
Return made up to 19/06/94; full list of members
dot icon09/06/1994
Memorandum and Articles of Association
dot icon09/06/1994
Resolutions
dot icon02/06/1994
Ad 20/04/94--------- £ si 132500@1=132500 £ ic 250002/382502
dot icon03/05/1994
New director appointed
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of contract relating to shares
dot icon13/10/1993
Ad 24/08/93--------- £ si 249999@1=249999 £ ic 3/250002
dot icon23/09/1993
Full accounts made up to 1993-06-30
dot icon20/09/1993
Resolutions
dot icon20/09/1993
£ nc 100/1000000 24/08/93
dot icon29/06/1993
Return made up to 19/06/93; no change of members
dot icon07/06/1993
Registered office changed on 07/06/93 from: 10 museum street london WC1
dot icon10/11/1992
Full accounts made up to 1992-06-30
dot icon29/06/1992
Return made up to 19/06/92; no change of members
dot icon08/05/1992
New director appointed
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon03/03/1992
Particulars of mortgage/charge
dot icon03/03/1992
Particulars of mortgage/charge
dot icon12/02/1992
Resolutions
dot icon27/06/1991
Return made up to 19/06/91; full list of members
dot icon19/06/1991
Registered office changed on 19/06/91 from: 33 museum street london WC1A 1LD
dot icon21/05/1991
Particulars of mortgage/charge
dot icon09/04/1991
Full accounts made up to 1990-06-30
dot icon02/04/1991
Director resigned
dot icon02/04/1991
Secretary resigned;director resigned
dot icon27/03/1991
New secretary appointed;new director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon06/03/1991
Secretary resigned
dot icon19/02/1991
Director resigned
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon21/12/1990
Director resigned
dot icon06/12/1990
Full accounts made up to 1989-06-30
dot icon28/11/1990
Director resigned
dot icon28/11/1990
Secretary resigned;new secretary appointed
dot icon28/11/1990
Return made up to 24/10/90; full list of members
dot icon06/09/1990
Director resigned
dot icon04/09/1990
Director resigned
dot icon01/09/1990
Declaration of satisfaction of mortgage/charge
dot icon09/07/1990
Director resigned
dot icon07/07/1989
Full accounts made up to 1988-06-30
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Return made up to 30/04/89; full list of members
dot icon07/02/1989
Director resigned
dot icon25/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/05/1988
Director resigned;new director appointed
dot icon18/04/1988
Full accounts made up to 1987-06-30
dot icon14/12/1987
Return made up to 12/10/87; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1986-06-30
dot icon21/09/1987
New director appointed
dot icon15/09/1987
New director appointed
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Return made up to 23/04/86; full list of members
dot icon07/07/1986
Accounting reference date shortened from 31/12 to 30/06
dot icon04/07/1986
Accounts for a small company made up to 1985-12-31
dot icon23/05/1986
New director appointed
dot icon29/12/1977
Certificate of change of name
dot icon18/07/1977
Certificate of change of name
dot icon31/05/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connole, Michael Damien
Director
01/09/2015 - 16/05/2017
290
Leaver, Marcus Edward
Director
21/12/2012 - 24/05/2018
75
Mousley, Michael
Director
28/07/2004 - 31/08/2015
7
Lau, Chuk Kin
Director
24/05/2018 - Present
37
Orbach, Laurence
Director
28/07/2004 - 21/12/2012
7

Persons with Significant Control

5
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 AURUM PRESS LIMITED

AURUM PRESS LIMITED is an(a) Active company incorporated on 31/05/1977 with the registered office located at 1 Triptych Place, Second Floor, London SE1 9SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURUM PRESS LIMITED?

toggle

AURUM PRESS LIMITED is currently Active. It was registered on 31/05/1977 .

Where is AURUM PRESS LIMITED located?

toggle

AURUM PRESS LIMITED is registered at 1 Triptych Place, Second Floor, London SE1 9SH.

What does AURUM PRESS LIMITED do?

toggle

AURUM PRESS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AURUM PRESS LIMITED?

toggle

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