About

Registered Number: 06626047
Date of Incorporation: 20/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Established in 2008, Muswell Press Ltd have registered office in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Beal, Kate Elizabeth, Beal, Sarah Rosemary, Beech, Barney Jacob, Colledge, Catriona Campbell, Duport Director Limited, Woolf, Janet Carol for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Kate Elizabeth 24 May 2016 - 1
BEAL, Sarah Rosemary 24 May 2016 - 1
BEECH, Barney Jacob 15 July 2010 24 May 2016 1
COLLEDGE, Catriona Campbell 02 July 2008 10 February 2009 1
DUPORT DIRECTOR LIMITED 20 June 2008 20 June 2008 1
WOOLF, Janet Carol 20 June 2008 24 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 30 August 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 12 March 2012
SH01 - Return of Allotment of shares 03 February 2012
SH01 - Return of Allotment of shares 18 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.