Belitha Press Limited LONDON


Belitha Press started in year 1980 as Private Limited Company with registration number 01509059. The Belitha Press company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 1 London Bridge Street. Postal code: SE1 9GF.

Currently there are 3 directors in the the company, namely David A., Simon D. and Charles R.. In addition one secretary - Simon D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belitha Press Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01509059
Date of Incorporation Thu, 24th Jul 1980
Industry Book publishing
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

David A.

Position: Director

Appointed: 01 December 2021

Simon D.

Position: Secretary

Appointed: 01 December 2021

Simon D.

Position: Director

Appointed: 01 December 2021

Charles R.

Position: Director

Appointed: 01 December 2021

Martin P.

Position: Secretary

Resigned: 06 December 1995

Peter O.

Position: Director

Resigned: 10 July 1995

Vaughan G.

Position: Director

Appointed: 18 August 2017

Resigned: 01 December 2021

Zana H.

Position: Secretary

Appointed: 19 May 2015

Resigned: 01 December 2021

Allan S.

Position: Secretary

Appointed: 28 February 2007

Resigned: 26 March 2015

Polly P.

Position: Director

Appointed: 23 November 2005

Resigned: 01 December 2021

Robin W.

Position: Director

Appointed: 23 November 2005

Resigned: 23 December 2013

Robin W.

Position: Secretary

Appointed: 23 November 2005

Resigned: 28 February 2007

David P.

Position: Director

Appointed: 23 January 2005

Resigned: 23 December 2013

Paul L.

Position: Director

Appointed: 21 January 2004

Resigned: 23 November 2005

Charles S.

Position: Director

Appointed: 14 February 2003

Resigned: 18 November 2003

Marcus L.

Position: Director

Appointed: 14 February 2003

Resigned: 11 March 2005

Nigel B.

Position: Director

Appointed: 20 November 2001

Resigned: 23 November 2005

Peter L.

Position: Director

Appointed: 15 October 2001

Resigned: 01 September 2005

John N.

Position: Director

Appointed: 15 October 2001

Resigned: 27 March 2003

Clive P.

Position: Secretary

Appointed: 06 June 2001

Resigned: 23 November 2005

Robert N.

Position: Secretary

Appointed: 30 March 2001

Resigned: 06 June 2001

Robert N.

Position: Director

Appointed: 22 June 2000

Resigned: 22 November 2001

David S.

Position: Director

Appointed: 02 February 1998

Resigned: 23 June 2000

Kevin P.

Position: Secretary

Appointed: 31 August 1997

Resigned: 30 March 2001

Christodoulos G.

Position: Secretary

Appointed: 20 August 1997

Resigned: 31 August 1997

Samuel C.

Position: Director

Appointed: 10 July 1995

Resigned: 09 November 1998

Legist Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 1995

Resigned: 20 August 1997

Cameron B.

Position: Director

Appointed: 10 July 1995

Resigned: 31 August 2001

Mary-Jane W.

Position: Director

Appointed: 01 June 1994

Resigned: 20 November 2001

Ian P.

Position: Secretary

Appointed: 05 April 1994

Resigned: 16 December 1994

Peter O.

Position: Director

Appointed: 06 December 1991

Resigned: 20 November 2001

Peter W.

Position: Director

Appointed: 06 December 1991

Resigned: 31 January 1992

Rachel P.

Position: Director

Appointed: 06 December 1991

Resigned: 10 July 1995

Richard H.

Position: Director

Appointed: 06 December 1991

Resigned: 10 July 1995

Martin P.

Position: Director

Appointed: 06 December 1991

Resigned: 10 July 1995

Erik P.

Position: Director

Appointed: 06 December 1991

Resigned: 10 July 1995

Neil C.

Position: Director

Appointed: 06 December 1991

Resigned: 30 April 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Harpercollins Publishers Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pavilion Books Company Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Polly P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Harpercollins Publishers Limited

103 Westerhill Road, Bishopbriggs, Glasgow, G64 2QT, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number 27389
Notified on 17 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pavilion Books Company Limited

43 Great Ormond Street, London, WC1N 3HZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03818774
Notified on 27 January 2021
Ceased on 17 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polly P.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Pavilion Books Group Limited

43 Great Ormond Street, London, WC1N 3HZ, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered London
Place registered England Register Of Companies
Registration number 05566710
Notified on 9 March 2021
Ceased on 9 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets342 550342 550
Net Assets Liabilities342 550342 550
Other
Net Current Assets Liabilities342 550342 550
Total Assets Less Current Liabilities342 550342 550

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 5th, April 2023
Free Download (17 pages)

Company search