BAKER STREET PRESS LIMITED

  • Company statusactive
  • Company No09424122
  • Age10 years 5 months Incorporated 5 February 2015
  • Officers5

Address

Scoon Bank, 253 Lower Way, Thatcham, RG19 3TR, England

BAKER STREET PRESS LIMITED is an active company incorporated on 5 February 2015 and based in Thatcham, England. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    58110 Book publishing

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 31 May 2025

Confirmation Statement With No Updates

5 Months Ago on 16 Feb 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 May 2024

Confirmation Statement With Updates

1 Year Ago on 07 Feb 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 May 2023

Change Person Director Company With Change Date

2 Years Ago on 17 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 May 2022

Confirmation Statement With No Updates

3 Years Ago on 09 Feb 2022

Appoint Person Secretary Company With Name Date

4 Years Ago on 09 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 31 May 2021

Confirmation Statement With No Updates

4 Years Ago on 05 Feb 2021

Termination Director Company With Name Termination Date

4 Years Ago on 07 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 29 May 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 12 May 2020

Confirmation Statement With No Updates

5 Years Ago on 06 Feb 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 May 2019

Confirmation Statement With No Updates

6 Years Ago on 11 Feb 2019

Change Account Reference Date Company Previous Extended

6 Years Ago on 19 Sep 2018

Confirmation Statement With Updates

7 Years Ago on 14 Feb 2018

Cessation Of A Person With Significant Control

7 Years Ago on 13 Feb 2018

Notification Of A Person With Significant Control

7 Years Ago on 13 Feb 2018

Accounts With Accounts Type Dormant

7 Years Ago on 01 Nov 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 06 Sep 2017

Appoint Person Director Company With Name Date

7 Years Ago on 06 Sep 2017

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
COLE, Michael Jon De Courcysecretary 09 Jul 2021
BROOKS, Jeffrey Charles Georgedirector Jul 195211 Jun 2017
BROOKS, Jonathon Jeffrey Charlesdirector Nov 198814 Aug 2017
BRYAN, Michael Georgedirector May 195605 Feb 2015
MCLAREN, Christopher Johndirector Feb 195814 Aug 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Jeffrey Charles George Brooks Jul 195214 Aug 2017
Mr Michael George Bryan May 195606 Apr 2016
Ms Heather Margaret Adams Nov 196106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.