About

Registered Number: 03080077
Date of Incorporation: 14/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

The June Press Ltd was registered on 14 July 1995 and are based in London, it's status at Companies House is "Active". There are 2 directors listed as Snell, Caroline Jayne, Carson, Keith Graham for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Keith Graham 14 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Caroline Jayne 02 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 21 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 21 July 1999
287 - Change in situation or address of Registered Office 07 May 1999
MISC - Miscellaneous document 13 November 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 17 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1995
288 - N/A 27 July 1995
288 - N/A 19 July 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.