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

MAC KEITH PRESS

2ND FLOOR RANKIN BUILDING, 139-143 BERMONDSEY STREET, LONDON, SE1 3UW,
Company Registration Number
03547818
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mac Keith Press
MAC KEITH PRESS was founded on 1998-04-17 and has its registered office in London. The organisation's status is listed as "Active". Mac Keith Press is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAC KEITH PRESS
 
Legal Registered Office
2ND FLOOR RANKIN BUILDING
139-143 BERMONDSEY STREET
LONDON
SE1 3UW
Other companies in N7
 
Charity Registration
Charity Number 1086014
Charity Address SCOPE, HIGHLAND HOUSE, 6-10 MARKET ROAD, LONDON, N7 9PW
Charter MAC KEITH PRESS PROVIDES INFORMATION TO ADVANCE TREATMENT AND CARE OF CHILDREN WITH A DISABILITY. PRIMARILY FOR A HEALTH ORIENTATED AUDIENCE OF THERAPISTS, DOCTORS AND NURSES AND HEALTH WORKERS, MKP'S PUBLICATIONS ARE ALSO OF INTEREST TO PSYCHOLOGISTS, SPECIAL TEACHERS AND OTHERS INVOLVED IN THE CARE OF CHILDREN WITH DISABILITIES.
Filing Information
Company Number 03547818
Company ID Number 03547818
Date formed 1998-04-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAC KEITH PRESS
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 MAC KEITH PRESS

Current Directors
Officer Role Date Appointed
CAROLINE MARY BLACK
Director 2013-10-25
LUCINDA CARR
Director 2017-07-21
ROBERT NIGEL EAMES
Director 2014-10-31
HARVEY MARCOVITCH
Director 2012-10-26
CHRISTOPHER MORRIS
Director 2010-07-23
ALLEN STEVENS
Director 2014-07-25
CHRISTOPHER MICHAEL VERITY
Director 2013-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE HELEN DOYLE
Director 2014-07-25 2018-07-13
STEVEN ROBERT MAIDEN
Company Secretary 2015-12-22 2018-03-31
JACQUELINE PENALVER
Company Secretary 2011-11-25 2015-12-18
DAVID STEVEN PRESCOTT
Director 2013-05-24 2015-01-30
JOHN DAVID ADAMS
Director 2007-03-17 2014-10-31
BRIAN GRIFFITHS
Director 2006-11-25 2014-10-31
LEWIS ROSENBLOOM
Director 2012-10-26 2014-10-31
GEOFFREY LEE NUTTALL
Director 2007-03-17 2013-10-25
IAN SPENCER BLACK
Director 2008-03-14 2013-05-24
CHRISTOPHER MICHAEL VERITY
Director 2012-04-02 2012-10-26
LEWIS ROSENBLOOM
Director 2000-06-15 2012-08-15
VICTORIA JOAN BURNETT
Company Secretary 2008-12-05 2011-11-25
PAMELA JEAN MARSHALL
Director 2003-12-01 2011-07-29
DAVID RAMSAY SCRUTTON
Director 2000-06-15 2011-05-06
CHRISTOPHER MICHAEL VERITY
Director 2004-07-17 2011-04-30
SUSAN BELL
Company Secretary 2001-10-01 2008-12-05
PAUL JACK ROPER
Director 2001-12-14 2008-03-14
JANE ELIZABETH BLOM-COOPER
Director 2000-12-08 2006-12-28
PAULINE MARGARET FIDDLER
Director 2000-06-15 2006-11-25
KEVIN JOSEPH CONNOLLY
Director 2000-06-15 2004-07-17
ANDREW RICHARD BERRY
Director 2000-06-15 2003-10-11
JAMES HOSKISSON
Director 2001-02-01 2001-12-14
CHRISTINA SEMPLE
Company Secretary 1998-06-08 2001-09-30
CHRISTINA SEMPLE
Director 1998-06-08 2001-01-31
JAMES HOSKISSON
Director 1998-06-08 2000-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-17 1998-06-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-04-17 1998-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-04-17 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARY BLACK ISRCTN Director 2014-01-01 CURRENT 2005-09-01 Active
ROBERT NIGEL EAMES SCOPE PENSION SCHEME TRUSTEE LIMITED Director 2007-11-24 CURRENT 1984-05-08 Active

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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY BLACK
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY BLACK
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29AP01DIRECTOR APPOINTED DR JOAN MARSH
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-26AP01DIRECTOR APPOINTED MR MICHAEL ROMAN OKNINSKI
2020-10-07AP01DIRECTOR APPOINTED DR KAREN ALICE HORRIDGE
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED DR MARTIN GOUGH
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL VERITY
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR DANIEL BURKE
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HELEN DOYLE
2018-07-19PSC08Notification of a person with significant control statement
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-06-13PSC07CESSATION OF SCOPE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13RES01ADOPT ARTICLES 13/06/18
2018-04-03TM02Termination of appointment of Steven Robert Maiden on 2018-03-31
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 6 Market Road London N7 9PW
2017-10-23AP01DIRECTOR APPOINTED MS LUCINDA CARR
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-27AP03Appointment of Mr Steven Robert Maiden as company secretary on 2015-12-22
2016-01-27TM02Termination of appointment of Jacqueline Penalver on 2015-12-18
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN PRESCOTT
2014-10-31AP01DIRECTOR APPOINTED MR ROBERT NIGEL EAMES
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS ROSENBLOOM
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18AP01DIRECTOR APPOINTED DR ALLEN STEVENS
2014-08-18AP01DIRECTOR APPOINTED MISS ALICE HELEN DOYLE
2014-04-17AR0117/04/14 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MISS CAROLINE MARY BLACK
2013-10-30AP01DIRECTOR APPOINTED DR CHRISTOPHER MICHAEL VERITY
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NUTTALL
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11AP01DIRECTOR APPOINTED MR DAVID STEVEN PRESCOTT
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACK
2013-04-17AR0117/04/13 NO MEMBER LIST
2012-10-30AP01DIRECTOR APPOINTED DR HARVEY MARCOVITCH
2012-10-29AP01DIRECTOR APPOINTED DR LEWIS ROSENBLOOM
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHISTOPHER MORRIS / 26/10/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VERITY
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHISTOPHER MORRIS / 26/10/2012
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL VERITY / 15/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEE NUTTALL / 15/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHISTOPHER MORRIS / 15/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRIFFITHS / 15/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER BLACK / 15/08/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ADAMS / 15/08/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS ROSENBLOOM
2012-04-26AR0117/04/12 NO MEMBER LIST
2012-04-26AP01DIRECTOR APPOINTED DR CHRISTOPHER MICHAEL VERITY
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUI PENALVER / 25/11/2011
2011-11-29AP03SECRETARY APPOINTED JACQUI PENALVER
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA BURNETT
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARSHALL
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VERITY
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOAN BURNETT / 01/08/2011
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01MISCSECTION 519
2011-07-07AUDAUDITOR'S RESIGNATION
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCRUTTON
2011-04-20AR0117/04/11 NO MEMBER LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AP01DIRECTOR APPOINTED DR CHISTOPHER MORRIS
2010-04-26AR0117/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL VERITY / 17/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAMSAY SCRUTTON / 17/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEE NUTTALL / 17/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRIFFITHS / 17/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ADAMS / 17/04/2010
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aANNUAL RETURN MADE UP TO 17/04/09
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY SUSAN BELL
2008-12-12288aSECRETARY APPOINTED VICTORIA JOAN BURNETT
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18363aANNUAL RETURN MADE UP TO 17/04/08
2008-04-05288aDIRECTOR APPOINTED IAN SPENCER BLACK
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROPER
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-09363aANNUAL RETURN MADE UP TO 17/04/07
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MAC KEITH PRESS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAC KEITH PRESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-09-18 Outstanding INVESTEC PROPERTY (FURNIVAL STREET) LIMITED
Intangible Assets
Patents
We have not found any records of MAC KEITH PRESS registering or being granted any patents
Domain Names

MAC KEITH PRESS owns 1 domain names.

mackeith.co.uk  

Trademarks
We have not found any records of MAC KEITH PRESS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAC KEITH PRESS. 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 (58142 - Publishing of consumer and business journals and periodicals) as MAC KEITH PRESS are:

Outgoings
Business Rates/Property Tax
No properties were found where MAC KEITH PRESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAC KEITH PRESS 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 MAC KEITH PRESS 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.