Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORVIK PRESS LIMITED
Company Information for

NORVIK PRESS LIMITED

DEPT OF SCANDINAVIAN STUDIES, UNIVERSITY COLLEGE LONDON, GOWER STREET, LONDON, WC1E 6BT,
Company Registration Number
02486429
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Norvik Press Ltd
NORVIK PRESS LIMITED was founded on 1990-03-29 and has its registered office in London. The organisation's status is listed as "Active". Norvik Press Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORVIK PRESS LIMITED
 
Legal Registered Office
DEPT OF SCANDINAVIAN STUDIES
UNIVERSITY COLLEGE LONDON
GOWER STREET
LONDON
WC1E 6BT
Other companies in WC1E
 
Filing Information
Company Number 02486429
Company ID Number 02486429
Date formed 1990-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837031738  
Last Datalog update: 2024-04-07 02:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORVIK PRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORVIK PRESS LIMITED

Current Directors
Officer Role Date Appointed
ELETTRA CARBONE
Company Secretary 2015-07-15
ELETTRA CARBONE
Director 2015-07-15
SARAH GILLIAN DEATH
Director 2010-10-01
JANET MARY GARTON
Director 1991-03-29
CATHERINE CLAIRE THOMSON
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA FORSAS-SCOTT
Company Secretary 2010-10-01 2015-07-13
HELENA FORSAS-SCOTT
Director 2010-10-01 2015-07-13
JANET MARY GARTON
Company Secretary 1991-03-29 2010-10-01
NEIL ANDREW SMITH
Director 2005-08-12 2010-08-31
MICHAEL GEOFFREY ROBINSON
Director 1996-01-01 2007-03-01
JAMES WALTER MCFARLANE
Director 1991-03-29 1999-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04AP01DIRECTOR APPOINTED DR ESSI ELINA VIITANEN
2020-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED DR ELETTRA CARBONE
2015-09-17AP03Appointment of Dr Elettra Carbone as company secretary on 2015-07-15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HELENA FORSAS-SCOTT
2015-09-17TM02Termination of appointment of Helena Forsas-Scott on 2015-07-13
2015-03-17AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0129/03/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0129/03/11 ANNUAL RETURN FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/11 FROM Dept of Scandinavian Studies Unicersity College London Gower Street London WC1E 6BT
2011-03-30CH01Director's details changed for Professor Helena Fors?Ys-Scott on 2010-12-07
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR PROFESSOR HELENA FORS?S-SCOTT on 2010-12-07
2010-10-08AP01DIRECTOR APPOINTED DR SARAH GILLIAN DEATH
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2010-10-07AP03SECRETARY APPOINTED PROFESSOR HELENA FORS?S-SCOTT
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY JANET GARTON
2010-10-07AP01DIRECTOR APPOINTED PROFESSOR HELENA FORS?YS-SCOTT
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-21AR0129/03/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE CLAIRE THOMSON / 29/03/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW SMITH / 29/03/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET MARY GARTON / 29/03/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR JANET MARY GARTON / 21/03/2010
2010-09-19AR0129/03/09 NO MEMBER LIST
2010-04-13GAZ1FIRST GAZETTE
2009-12-05DISS40DISS40 (DISS40(SOAD))
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01GAZ1FIRST GAZETTE
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIVERSITY OF EAST ANGLIA EARLHAM ROAD NORWICH NORFOLK NR4 7TJ
2009-03-30363aANNUAL RETURN MADE UP TO 30/06/08
2009-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET GARTON / 30/06/2008
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE THOMSON / 30/06/2008
2008-09-01AA31/12/07 TOTAL EXEMPTION FULL
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363(288)DIRECTOR RESIGNED
2007-04-23363sANNUAL RETURN MADE UP TO 29/03/07
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sANNUAL RETURN MADE UP TO 29/03/06
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29288aNEW DIRECTOR APPOINTED
2005-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sANNUAL RETURN MADE UP TO 29/03/05
2004-11-30363sANNUAL RETURN MADE UP TO 29/03/04
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-03225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-06-10288aNEW DIRECTOR APPOINTED
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-11363sANNUAL RETURN MADE UP TO 29/03/03
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sANNUAL RETURN MADE UP TO 29/03/02
2001-08-21363sANNUAL RETURN MADE UP TO 29/03/01
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-04-06363sANNUAL RETURN MADE UP TO 29/03/00
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: UNIVERSITY OF EAST ANGLIA, SCHOOL OF MODERN LANGUAGES AND EUROPEAN HISTORY NORWICH NR4 7TJ
1999-09-29288bDIRECTOR RESIGNED
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sANNUAL RETURN MADE UP TO 29/03/99
1999-03-13AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-04-17363sANNUAL RETURN MADE UP TO 29/03/98
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-04-10363sANNUAL RETURN MADE UP TO 29/03/97
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-04-16363sANNUAL RETURN MADE UP TO 29/03/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals



Licences & Regulatory approval
We could not find any licences issued to NORVIK PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against NORVIK PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORVIK PRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORVIK PRESS LIMITED

Intangible Assets
Patents
We have not found any records of NORVIK PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORVIK PRESS LIMITED
Trademarks
We have not found any records of NORVIK PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORVIK PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as NORVIK PRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORVIK PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNORVIK PRESS LIMITEDEvent Date2010-04-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORVIK PRESS LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORVIK PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORVIK PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1