The Silk Press Limited HOVE


The Silk Press Limited was officially closed on 2022-06-14. The Silk Press was a private limited company that could have been found at 102B Blatchington Road, Blatchington Road, Hove, BN3 3DL, ENGLAND. Its total net worth was valued to be -1013970 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 1998-06-12) was run by 1 director.
Director Colin B. who was appointed on 12 June 1998.

The company was officially classified as "other publishing activities" (58190), "book publishing" (58110), "reproduction of computer media" (18203). The latest confirmation statement was sent on 2021-04-29 and last time the accounts were sent was on 30 June 2019. 2016-06-12 was the date of the most recent annual return.

The Silk Press Limited Address / Contact

Office Address 102b Blatchington Road
Office Address2 Blatchington Road
Town Hove
Post code BN3 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03580157
Date of Incorporation Fri, 12th Jun 1998
Date of Dissolution Tue, 14th Jun 2022
Industry Other publishing activities
Industry Book publishing
End of financial Year 30th December
Company age 24 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Fri, 13th May 2022
Last confirmation statement dated Thu, 29th Apr 2021

Company staff

Colin B.

Position: Director

Appointed: 12 June 1998

Dorothy C.

Position: Secretary

Appointed: 22 May 2006

Resigned: 11 June 2008

Colin B.

Position: Secretary

Appointed: 14 June 2000

Resigned: 22 May 2006

Joyce R.

Position: Director

Appointed: 14 June 2000

Resigned: 19 May 2006

Angela S.

Position: Secretary

Appointed: 18 March 1999

Resigned: 14 June 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1998

Resigned: 12 June 1998

Colin T.

Position: Director

Appointed: 12 June 1998

Resigned: 27 July 2000

London Law Services Limited

Position: Nominee Director

Appointed: 12 June 1998

Resigned: 12 June 1998

Jillian N.

Position: Director

Appointed: 12 June 1998

Resigned: 01 September 2021

Basil J.

Position: Director

Appointed: 12 June 1998

Resigned: 28 February 1999

Basil J.

Position: Secretary

Appointed: 12 June 1998

Resigned: 18 March 1999

People with significant control

Colin B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Net Worth-1 013 970-1 013 960  
Balance Sheet
Current Assets201057
Net Assets Liabilities 1 013 9501 013 9751 013 973
Net Assets Liabilities Including Pension Asset Liability-1 013 970-1 013 960  
Reserves/Capital
Profit Loss Account Reserve-1 013 970-1 013 960  
Shareholder Funds-1 013 970-1 013 960  
Other
Creditors 1 013 9601 013 9801 013 980
Net Current Assets Liabilities-1301057
Total Assets Less Current Liabilities-1301057
Creditors Due After One Year1 013 8401 013 970  
Creditors Due Within One Year150   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Extension of current accouting period to December 30, 2021
filed on: 27th, June 2021
Free Download (1 page)

Company search