Background WavePink WaveYellow Wave

ST. CLEMENTS PRESS (1988) LIMITED (02174119)

ST. CLEMENTS PRESS (1988) LIMITED (02174119) is an active UK company. incorporated on 6 October 1987. with registered office in London. The company operates in the Manufacturing sector, engaged in printing of newspapers. ST. CLEMENTS PRESS (1988) LIMITED has been registered for 38 years. Current directors include LUND, James Douglas, WHITE, Janet Ann.

Company Number
02174119
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Manufacturing
Business Activity
Printing of newspapers
Directors
LUND, James Douglas, WHITE, Janet Ann
SIC Codes
18110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CLEMENTS PRESS (1988) LIMITED

ST. CLEMENTS PRESS (1988) LIMITED is an active company incorporated on 6 October 1987 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing of newspapers. ST. CLEMENTS PRESS (1988) LIMITED was registered 38 years ago.(SIC: 18110)

Status

active

Active since 38 years ago

Company No

02174119

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

VISITRICH LIMITED
From: 6 October 1987To: 1 December 1987
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 6 October 1987To: 1 May 2019
Timeline

11 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 22
Director Left
May 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

AGNEW, Mark

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 19 Sept 2016

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 12 Mar 2001

LUND, James Douglas

Active
1 Friday Street, LondonEC4M 9BT
Born October 1972
Director
Appointed 21 Jul 2016

WHITE, Janet Ann

Active
1 Friday Street, LondonEC4M 9BT
Born June 1959
Director
Appointed 06 May 2022

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed N/A
Resigned 18 Aug 1995

BOSSEY, Kelvin Charles

Resigned
57 Mayfield Close, Walton On ThamesKT12 5PR
Secretary
Appointed 18 Aug 1995
Resigned 11 Mar 1996

CREASEY, Martin Wright

Resigned
30 Anne Boleyns Walk, SuttonSM3 8DF
Secretary
Appointed 01 Jul 1997
Resigned 07 Nov 1997

DAW, Andrew Mark

Resigned
51 Micawber Way, ChelmsfordCM1 4UE
Secretary
Appointed 11 Mar 1996
Resigned 01 Jul 1997

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Secretary
Appointed 07 Nov 1997
Resigned 12 Mar 2001

CREASEY, Martin Wright

Resigned
30 Anne Boleyns Walk, SuttonSM3 8DF
Born November 1950
Director
Appointed 01 Jul 1997
Resigned 07 Nov 1997

FLEUROT, Olivier Henri

Resigned
44 Thurloe Square, LondonSW7 2SR
Born September 1952
Director
Appointed 15 Nov 1999
Resigned 01 Jun 2002

HILL, Stephen Guy

Resigned
23 Parkfields, PutneySW15 6NH
Born July 1960
Director
Appointed 07 Nov 1997
Resigned 01 Apr 2002

HUGHES, Benjamin Mark

Resigned
Number One, London SE1 9HL
Born October 1955
Director
Appointed 03 Jul 2012
Resigned 29 Jul 2016

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Born August 1953
Director
Appointed 15 Sept 2004
Resigned 30 Apr 2007

LEISHMAN, Richard Stuart

Resigned
52 Putney Park Lane, LondonSW15 5HQ
Born October 1962
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

LEONARD, Zachary Roger

Resigned
29 Saint Pauls Place, LondonN1 2QG
Born January 1963
Director
Appointed 04 Jul 2002
Resigned 15 Sept 2004

MCCLEAN, Richard Arthur Francis

Resigned
Catherinehams Grove Heath, WokingGU23 6ES
Born December 1937
Director
Appointed N/A
Resigned 02 Apr 1993

MILLER, Alan Charles

Resigned
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed N/A
Resigned 01 Oct 1997

MILLS, Peter George Ava

Resigned
4 Mimram Close, Hitchin
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 1997

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Born December 1966
Director
Appointed 10 Apr 2002
Resigned 05 Jul 2002

RIDDING, John Joseph

Resigned
Number One, London SE1 9HL
Born June 1965
Director
Appointed 03 Jul 2012
Resigned 06 Feb 2013

RUBIN, Mark Elliot

Resigned
9 The Heath, RadlettWD7 7DF
Born October 1966
Director
Appointed 30 Apr 2007
Resigned 16 Jun 2009

SLAUGHTER, Peter Charles

Resigned
1 Friday Street, LondonEC4M 9BT
Born February 1964
Director
Appointed 03 Jul 2012
Resigned 06 May 2022

STOPPIELLO, Giovanni

Resigned
Number One, London SE1 9HL
Born October 1971
Director
Appointed 16 Jun 2009
Resigned 24 Oct 2014

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2015
AAAnnual Accounts
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT2AGREEMENT2
Legacy
26 May 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2014
AAAnnual Accounts
Legacy
29 May 2014
GUARANTEE2GUARANTEE2
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT2AGREEMENT2
Resolution
26 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2013
AAAnnual Accounts
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT2AGREEMENT2
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Termination Director Company
21 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Resolution
16 July 2012
RESOLUTIONSResolutions
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Memorandum Articles
1 July 2002
MEM/ARTSMEM/ARTS
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
363x363x
Legacy
3 July 1996
353353
Legacy
31 March 1996
288288
Accounts With Accounts Type Dormant
22 March 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
1 June 1995
363x363x
Accounts Amended With Made Up Date
28 April 1995
AAMDAAMD
Accounts With Accounts Type Dormant
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363x363x
Accounts With Accounts Type Dormant
20 February 1994
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
2 June 1993
363x363x
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
18 January 1990
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
3 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
27 June 1988
288288
Legacy
4 February 1988
PUC 5PUC 5
Legacy
4 February 1988
PUC 2PUC 2
Legacy
14 January 1988
224224
Memorandum Articles
14 December 1987
MEM/ARTSMEM/ARTS
Legacy
8 December 1987
288288
Certificate Change Of Name Company
30 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1987
287Change of Registered Office
Resolution
19 November 1987
RESOLUTIONSResolutions
Incorporation Company
6 October 1987
NEWINCIncorporation