BLACK SPRING PRESS LIMITED

Register to unlock more data on OkredoRegister

BLACK SPRING PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01835864

Incorporation date

25/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Termination of appointment of Todd Swift as a director on 2026-04-14
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2026
Appointment of Lucy Mary Cecilia Newmark as a director on 2026-01-14
dot icon08/01/2026
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2026-01-08
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon26/05/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon05/05/2021
Registered office address changed from 164 Leigh Road Leigh-on-Sea SS9 1BT England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2021-05-05
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon17/03/2020
Registered office address changed from Nicholas Peters & Co 1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS England to 164 Leigh Road Leigh-on-Sea SS9 1BT on 2020-03-17
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/04/2019
Notification of Eyewear Publishing Limited as a person with significant control on 2019-03-01
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon24/04/2019
Cessation of Claire Geraldine Vance Packman as a person with significant control on 2019-03-01
dot icon24/04/2019
Registered office address changed from 52 Burma Road London N16 9BJ England to Nicholas Peters & Co 1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS on 2019-04-24
dot icon02/04/2019
Cessation of Todd Swift as a person with significant control on 2019-03-01
dot icon02/04/2019
Confirmation statement made on 2019-02-19 with updates
dot icon25/03/2019
Notification of Todd Swift as a person with significant control on 2019-03-01
dot icon25/03/2019
Notification of Claire Geraldine Vance Packman as a person with significant control on 2018-02-21
dot icon25/03/2019
Cessation of Robert Giles Hastings as a person with significant control on 2018-02-21
dot icon25/03/2019
Termination of appointment of Claire Geraldine Vance Packman as a director on 2019-03-01
dot icon25/03/2019
Appointment of Dr Todd Swift as a director on 2019-03-01
dot icon25/03/2019
Termination of appointment of Claire Geraldine Vance Packman as a secretary on 2019-03-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon21/02/2018
Registered office address changed from Curtain House 134-146 Curtain Road London EC2A 3AR to 52 Burma Road London N16 9BJ on 2018-02-21
dot icon17/12/2017
Termination of appointment of Robert Giles Hastings as a director on 2017-11-30
dot icon17/12/2017
Appointment of Ms Claire Geraldine Vance Packman as a secretary on 2017-11-30
dot icon17/12/2017
Termination of appointment of Claire Geraldine Vance Packman as a director on 2017-11-20
dot icon17/12/2017
Appointment of Ms Claire Geraldine Vance Packman as a director on 2017-11-20
dot icon17/12/2017
Termination of appointment of Robert Giles Hastings as a secretary on 2017-11-30
dot icon30/11/2017
Appointment of Claire Geraldine Vance Packman as a director on 2017-11-20
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon17/05/2017
Compulsory strike-off action has been discontinued
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Confirmation statement made on 2017-02-19 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/08/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/06/2014
Registered office address changed from 22B Withces Lane Sevenoaks Kent TN13 2AX on 2014-06-06
dot icon06/06/2014
Director's details changed for Mr Robert Giles Hastings on 2013-07-25
dot icon06/06/2014
Termination of appointment of John Fry as a secretary
dot icon06/06/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/06/2014
Appointment of Mr Robert Giles Hastings as a secretary
dot icon27/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon01/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/05/2011
Director's details changed for Mr Robert Giles Hastings on 2010-09-01
dot icon06/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 19/02/09; full list of members
dot icon02/04/2009
Appointment terminated director alexander hastings
dot icon06/11/2008
Return made up to 19/02/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon08/03/2007
Return made up to 19/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
New secretary appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: 46 cross road maldon essex CM9 5EE
dot icon10/03/2006
Return made up to 19/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: curtain house 134-146 curtain road london EC2A 3AR
dot icon13/04/2005
Return made up to 19/02/05; full list of members
dot icon13/04/2005
New secretary appointed
dot icon04/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon26/04/2004
Return made up to 19/02/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon03/05/2003
Return made up to 19/02/03; full list of members
dot icon07/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon20/09/2002
Director resigned
dot icon02/06/2002
Return made up to 19/02/02; full list of members
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Full accounts made up to 2001-01-31
dot icon04/05/2001
New director appointed
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Registered office changed on 09/04/01 from: 2 wilkinson street london SW8 1DB
dot icon13/03/2001
Return made up to 19/02/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon03/03/2000
Return made up to 19/02/00; full list of members
dot icon16/11/1999
Full accounts made up to 1999-01-31
dot icon04/03/1999
Return made up to 19/02/99; no change of members
dot icon29/10/1998
Full accounts made up to 1998-01-31
dot icon12/03/1998
Return made up to 19/02/98; full list of members
dot icon22/10/1997
Full accounts made up to 1997-01-31
dot icon06/03/1997
Return made up to 19/02/97; no change of members
dot icon03/09/1996
Full accounts made up to 1996-01-31
dot icon03/09/1996
Director resigned
dot icon06/03/1996
Return made up to 19/02/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-01-31
dot icon21/02/1995
Return made up to 19/02/95; full list of members
dot icon23/11/1994
Full accounts made up to 1994-01-31
dot icon03/03/1994
Return made up to 19/02/94; no change of members
dot icon08/12/1993
Full accounts made up to 1993-01-31
dot icon23/11/1993
Return made up to 19/02/93; no change of members
dot icon25/11/1992
Accounts for a small company made up to 1992-01-31
dot icon25/11/1992
Return made up to 19/02/92; full list of members
dot icon19/09/1991
Accounts for a small company made up to 1991-01-31
dot icon24/06/1991
Return made up to 26/01/91; change of members
dot icon19/12/1990
Return made up to 26/01/89; full list of members
dot icon05/12/1990
Full accounts made up to 1990-01-31
dot icon01/06/1990
Return made up to 19/02/90; full list of members
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1989
Full accounts made up to 1988-01-31
dot icon05/01/1988
Accounts made up to 1987-01-31
dot icon01/11/1987
Auditor's resignation
dot icon06/09/1987
Return made up to 31/01/87; full list of members
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£80.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
2021
1
3.52K
-
0.00
500.00
-
2022
1
3.43K
-
0.00
80.00
-
2023
1
70.05K
-
0.00
80.00
-
2023
1
70.05K
-
0.00
80.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

70.05K £Ascended1.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newmark, Lucy Mary Cecilia
Director
14/01/2026 - Present
4
Swift, Todd, Dr
Director
01/03/2019 - 14/04/2026
5

Persons with Significant Control

3
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 BLACK SPRING PRESS LIMITED

BLACK SPRING PRESS LIMITED is an(a) Active company incorporated on 25/07/1984 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK SPRING PRESS LIMITED?

toggle

BLACK SPRING PRESS LIMITED is currently Active. It was registered on 25/07/1984 .

Where is BLACK SPRING PRESS LIMITED located?

toggle

BLACK SPRING PRESS LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does BLACK SPRING PRESS LIMITED do?

toggle

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

How many employees does BLACK SPRING PRESS LIMITED have?

toggle

BLACK SPRING PRESS LIMITED had 1 employees in 2023.

What is the latest filing for BLACK SPRING PRESS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Todd Swift as a director on 2026-04-14.