SOUVENIR PRESS LIMITED
2ND FLOOR SHAW HOUSE WSM MBI COAKLEY LLP, 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD  GU1 3QT- Liquidation
- Private Limited Company
- Company No. 00493943
- Last Updated: 01 Jan 2022
Company Profile
SOUVENIR PRESS LIMITED was incorporated on Friday, April 6, 1951 as a Private Limited Company with registered address in GUILDFORD. SOUVENIR PRESS LIMITED has the status: Liquidation and it's listed in the following category: Book publishing. This Private Limited Company has been operating for 73 years 10 months and 17 days.
Name | SOUVENIR PRESS LIMITED |
---|---|
Company number | 00493943 |
Company type | Private Limited Company |
Incorporation date | 06 Apr 1951 |
Status | Liquidation |
Industry (SIC 2007) |
Address
Registered Address |
2ND FLOOR SHAW HOUSE WSM MBI COAKLEY LLP, 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD GU1 3QT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Ms Ellen Margaret Fraenkel Nationality: British |
Dates: Thursday, January 24, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Ms Barb Jungr Nationality: British |
Dates: Thursday, January 24, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Robert Ward Nationality: British |
Dates: Thursday, January 24, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Ernest Hecht (Deceased) Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, January 24, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 30 June 2021, (-1334 days left) |
Latest accounts | 30 June 2019 |
Next confirmation statement due | 02 May 2017 |
Last confirmation statement dated | 04 April 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
SOUVENIR PRESS LIMITED | 06 Apr 1951 |