BELITHA PRESS LIMITED

Register to unlock more data on OkredoRegister

BELITHA PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01509059

Incorporation date

24/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

1 London Bridge Street, London SE1 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1980)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/10/2025
Director's details changed for Mrs Kathryn Susanna Kelly on 2025-10-22
dot icon13/10/2025
Termination of appointment of Charles George Mariner Redmayne as a director on 2025-10-07
dot icon13/10/2025
Appointment of Mrs Kathryn Susanna Kelly as a director on 2025-10-07
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon04/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon04/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon17/01/2022
Notification of Harpercollins Publishers Limited as a person with significant control on 2022-01-17
dot icon17/01/2022
Cessation of Pavilion Books Company Limited as a person with significant control on 2022-01-17
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon03/12/2021
Current accounting period extended from 2022-02-28 to 2022-06-30
dot icon03/12/2021
Registered office address changed from 43 Great Ormond Street London WC1N 3HZ England to 1 London Bridge Street London SE1 9GF on 2021-12-03
dot icon03/12/2021
Appointment of Simon Dowson-Collins as a secretary on 2021-12-01
dot icon03/12/2021
Appointment of Mr. Simon Dowson-Collins as a director on 2021-12-01
dot icon03/12/2021
Appointment of Mr. David Peter Alford as a director on 2021-12-01
dot icon03/12/2021
Appointment of Mr. Charles George Mariner Redmayne as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Vaughan Frederick Grylls as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Polly Augusta Marchant Powell as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Zana Samantha Hanks as a secretary on 2021-12-01
dot icon03/12/2021
Resolutions
dot icon01/12/2021
Satisfaction of charge 9 in full
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon22/09/2021
Cessation of Pavilion Books Group Limited as a person with significant control on 2021-03-09
dot icon22/09/2021
Notification of Pavilion Books Company Limited as a person with significant control on 2021-01-27
dot icon09/03/2021
Notification of Pavilion Books Group Limited as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Polly Augusta Marchant Powell as a person with significant control on 2021-03-09
dot icon23/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon23/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon18/12/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon14/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon14/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon14/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon14/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon14/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon21/11/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon21/11/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/10/2018
Satisfaction of charge 7 in full
dot icon14/09/2018
Satisfaction of charge 8 in full
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon18/08/2017
Appointment of Mr Vaughan Frederick Grylls as a director on 2017-08-18
dot icon12/01/2017
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon20/12/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon12/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon12/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon24/11/2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 2016-11-24
dot icon04/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon17/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon30/11/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon30/11/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon19/05/2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 2015-05-19
dot icon26/03/2015
Termination of appointment of Allan Conan Sams as a secretary on 2015-03-26
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon20/11/2014
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon20/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon03/11/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon21/10/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon07/07/2014
Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 2014-07-07
dot icon07/02/2014
Termination of appointment of Robin Wood as a director
dot icon07/02/2014
Termination of appointment of David Proffit as a director
dot icon17/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/02/2010
Director's details changed for Polly Powell on 2010-02-18
dot icon18/02/2010
Director's details changed for David Proffit on 2010-02-18
dot icon18/02/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-02-18
dot icon18/02/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-02-18
dot icon24/12/2009
Full accounts made up to 2009-02-28
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/03/2009
Return made up to 06/12/08; full list of members
dot icon19/11/2008
Return made up to 06/12/07; full list of members
dot icon15/10/2008
Full accounts made up to 2008-02-29
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon01/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 06/12/06; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Location of debenture register
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
dot icon14/05/2007
Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
dot icon16/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon10/07/2006
Return made up to 06/12/05; full list of members
dot icon10/07/2006
Location of register of members
dot icon10/02/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Director resigned
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Full accounts made up to 2004-08-31
dot icon23/06/2005
Full accounts made up to 2003-08-31
dot icon29/03/2005
Director resigned
dot icon24/12/2004
Return made up to 06/12/04; full list of members
dot icon30/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon06/01/2004
Return made up to 06/12/03; full list of members
dot icon08/10/2003
Miscellaneous
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Registered office changed on 21/05/03 from: 64 brewery road london N7 9NT
dot icon07/04/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon19/12/2002
Return made up to 06/12/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-08-31
dot icon09/07/2002
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon20/03/2002
Return made up to 06/12/01; full list of members
dot icon03/01/2002
Full accounts made up to 2000-12-31
dot icon27/12/2001
Registered office changed on 27/12/01 from: london house great eastern wharf parkgate road london SW11 4NQ
dot icon07/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon26/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon08/01/2001
Return made up to 06/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon11/02/2000
Return made up to 06/12/99; full list of members
dot icon27/01/2000
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon10/09/1999
Particulars of mortgage/charge
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon12/02/1999
Return made up to 06/12/98; full list of members
dot icon08/01/1999
Director resigned
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon10/02/1998
New director appointed
dot icon19/01/1998
Return made up to 06/12/97; no change of members
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: 4 john carpenter street london EC4Y 0NH
dot icon29/08/1997
Secretary resigned
dot icon20/02/1997
Particulars of mortgage/charge
dot icon01/02/1997
Full accounts made up to 1996-08-31
dot icon23/01/1997
Return made up to 06/12/96; no change of members
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon24/03/1996
Full accounts made up to 1995-08-31
dot icon03/01/1996
Return made up to 06/12/95; full list of members
dot icon03/01/1996
Location of register of members address changed
dot icon21/10/1995
Particulars of mortgage/charge
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon15/08/1995
Auditor's resignation
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Accounting reference date shortened from 31/03 to 31/08
dot icon02/08/1995
New secretary appointed;director resigned
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Registered office changed on 02/08/95 from: imago house station yard thame oxon OX9 3UH
dot icon23/04/1995
Director resigned;new director appointed
dot icon23/04/1995
Return made up to 06/12/94; full list of members
dot icon25/01/1995
Secretary resigned;new director appointed
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/05/1994
New secretary appointed;director's particulars changed;director resigned
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
Return made up to 06/12/93; no change of members
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon26/11/1992
Return made up to 06/12/92; no change of members
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon10/02/1992
Director resigned
dot icon06/02/1992
Return made up to 06/12/91; full list of members
dot icon29/10/1991
Auditor's resignation
dot icon29/10/1991
New director appointed
dot icon10/10/1991
Registered office changed on 10/10/91 from: hanover house 14 hanover square london W1R 0BE
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
£ nc 20000/500000 20/06/91
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon18/03/1991
Return made up to 11/01/91; full list of members
dot icon15/05/1990
New director appointed
dot icon15/02/1990
Accounts for a small company made up to 1989-03-31
dot icon15/02/1990
Return made up to 06/12/89; full list of members
dot icon08/11/1989
Director resigned
dot icon15/08/1989
New director appointed
dot icon19/05/1989
Accounts for a small company made up to 1988-03-31
dot icon19/05/1989
Return made up to 30/12/88; full list of members
dot icon28/07/1988
Director resigned
dot icon07/06/1988
Registered office changed on 07/06/88 from: NO1 riding house street london W1P 7PA
dot icon20/04/1988
Accounts for a small company made up to 1987-03-31
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon24/01/1988
New director appointed
dot icon04/02/1987
Accounts for a small company made up to 1986-03-31
dot icon04/02/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanks, Zana Samantha
Secretary
19/05/2015 - 01/12/2021
-
Potterell, Clive Ronald
Secretary
06/06/2001 - 23/11/2005
211
Powell, Polly Augusta Marchant
Director
23/11/2005 - 01/12/2021
41
LEGIST SECRETARIES LIMITED
Corporate Secretary
10/07/1995 - 20/08/1997
24
Redmayne, Charles George Mariner, Mr.
Director
01/12/2021 - 07/10/2025
16

Persons with Significant Control

4
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 BELITHA PRESS LIMITED

BELITHA PRESS LIMITED is an(a) Active company incorporated on 24/07/1980 with the registered office located at 1 London Bridge Street, London SE1 9GF. There are currently 4 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 BELITHA PRESS LIMITED?

toggle

BELITHA PRESS LIMITED is currently Active. It was registered on 24/07/1980 .

Where is BELITHA PRESS LIMITED located?

toggle

BELITHA PRESS LIMITED is registered at 1 London Bridge Street, London SE1 9GF.

What does BELITHA PRESS LIMITED do?

toggle

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

What is the latest filing for BELITHA PRESS LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.