Background WavePink WaveYellow Wave

RARE ART PRESS LIMITED (07998673)

RARE ART PRESS LIMITED (07998673) is an active UK company. incorporated on 20 March 2012. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in book publishing. RARE ART PRESS LIMITED has been registered for 14 years. Current directors include NOURMAND, Tony.

Company Number
07998673
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Coastal Accountants Ltd Office 2, Unit 3 Mitchell Point, Southampton, SO31 4RF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
NOURMAND, Tony
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RARE ART PRESS LIMITED

RARE ART PRESS LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in book publishing. RARE ART PRESS LIMITED was registered 14 years ago.(SIC: 58110)

Status

active

Active since 14 years ago

Company No

07998673

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Coastal Accountants Ltd Office 2, Unit 3 Mitchell Point Ensgin Way, Hamble Southampton, SO31 4RF,

Previous Addresses

C/O Coastal Accountants Limited 33 Queens Terrace Southampton SO14 3BQ
From: 5 March 2014To: 18 October 2017
C/O Coastal Accountants Ltd 81a Bedford Place Southampton Hampshire SO15 2DF
From: 5 March 2013To: 5 March 2014
302-308 Preston Road Harrow Middlesex HA3 0QP United Kingdom
From: 20 March 2012To: 5 March 2013
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Funding Round
Nov 12
Funding Round
Jan 13
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Aug 23
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOURMAND, Tony

Active
Office 2, Unit 3 Mitchell Point, SouthamptonSO31 4RF
Born April 1965
Director
Appointed 20 Mar 2012

MARCHANT, Bruce Malcolm

Resigned
Preston Road, HarrowHA3 0QP
Born October 1964
Director
Appointed 20 Mar 2012
Resigned 05 May 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Mar 2012
Resigned 20 Mar 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Sammy Nourmand

Active
Office 2, Unit 3 Mitchell Point, SouthamptonSO31 4RF
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019

Mr Ralph-Jorg Sebastian Wezorke

Ceased
Office 2, Unit 3 Mitchell Point, SouthamptonSO31 4RF
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016
Ceased 29 Aug 2019

Mr Tony Nourmand

Ceased
Office 2, Unit 3 Mitchell Point, SouthamptonSO31 4RF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Incorporation Company
20 March 2012
NEWINCIncorporation