Company NameSoncino Press Limited(The)
DirectorsGloria Goldman and Brian Mezei
Company StatusActive
Company Number00244555
CategoryPrivate Limited Company
Incorporation Date23 December 1929(94 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameGloria Goldman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1990(61 years after company formation)
Appointment Duration33 years, 4 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address1401 Ocean Avenue
Apt. Isg & H
Brooklyn
N1 11230
United States
Secretary NameGloria Goldman
NationalityAmerican
StatusCurrent
Appointed31 December 1990(61 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 Ocean Avenue
Apt. Isg & H
Brooklyn
N1 11230
United States
Director NameBrian Mezei
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2001(71 years, 4 months after company formation)
Appointment Duration23 years
RolePublisher
Country of ResidenceUnited States
Correspondence Address711 Beck Road
Far Rockaway
New York
Ny 11691
United States
Director NameJacob Goldman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(61 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1994)
RolePublisher
Correspondence Address971 East 8th Street
Brooklyn
New York Ny11230
Foreign
Director NameKenneth Resnik
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(61 years after company formation)
Appointment Duration10 years, 3 months (resigned 23 April 2001)
RoleAttorney At Law
Correspondence Address254 South Main Street
New City
New York
N Y 10956
United States

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1The Soncino Press (Delaware) LTD
90.91%
Deferred
100 at £1The Soncino Press (Delaware) LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£176,522
Cash£3,245
Current Liabilities£72,578

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

14 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
31 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Director's details changed for Gloria Goldman on 1 October 2009 (2 pages)
11 January 2016Director's details changed for Gloria Goldman on 1 October 2009 (2 pages)
11 January 2016Director's details changed for Brian Mezei on 10 November 2009 (2 pages)
11 January 2016Director's details changed for Brian Mezei on 10 November 2009 (2 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,100
(6 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(6 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,100
(6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,100
(6 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2009Return made up to 23/12/08; full list of members (4 pages)
13 March 2009Return made up to 23/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 23/12/07; full list of members (3 pages)
23 January 2008Return made up to 23/12/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
7 March 2006Return made up to 23/12/05; full list of members (6 pages)
7 March 2006Return made up to 23/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Registered office changed on 06/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
6 July 2005Registered office changed on 06/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004Return made up to 23/12/03; full list of members (7 pages)
7 June 2004Return made up to 23/12/03; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2002Return made up to 23/12/01; full list of members (6 pages)
4 March 2002Return made up to 23/12/01; full list of members (6 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
16 March 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
19 September 2000Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 23/12/99; full list of members (6 pages)
7 January 2000Return made up to 23/12/99; full list of members (6 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
2 July 1998Full accounts made up to 31 March 1997 (12 pages)
2 July 1998Full accounts made up to 31 March 1997 (12 pages)
6 March 1998Return made up to 29/12/97; no change of members (4 pages)
6 March 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
11 April 1997Full accounts made up to 31 March 1996 (11 pages)
11 April 1997Full accounts made up to 31 March 1996 (11 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)