Background WavePink WaveYellow Wave

SOUVENIR PRESS LIMITED (09658030)

SOUVENIR PRESS LIMITED (09658030) is an active UK company. incorporated on 25 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. SOUVENIR PRESS LIMITED has been registered for 10 years. Current directors include BRACKEN, Derek Andrew, FRANKLIN, Andrew Cecil, GRAY, Rebecca.

Company Number
09658030
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
29 Cloth Fair, London, EC1A 7JQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BRACKEN, Derek Andrew, FRANKLIN, Andrew Cecil, GRAY, Rebecca
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUVENIR PRESS LIMITED

SOUVENIR PRESS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. SOUVENIR PRESS LIMITED was registered 10 years ago.(SIC: 58110)

Status

active

Active since 10 years ago

Company No

09658030

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

THIRD MILLENNIUM PUBLISHING LIMITED
From: 25 June 2015To: 30 September 2024
Contact
Address

29 Cloth Fair London, EC1A 7JQ,

Previous Addresses

3 Holford Yard London WC1X 9HD England
From: 25 June 2015To: 16 August 2019
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRACKEN, Derek Andrew

Active
Cloth Fair, LondonEC1A 7JQ
Born December 1970
Director
Appointed 06 Feb 2025

FRANKLIN, Andrew Cecil

Active
Cloth Fair, LondonEC1A 7JQ
Born March 1957
Director
Appointed 09 Apr 2020

GRAY, Rebecca

Active
Cloth Fair, LondonEC1A 7JQ
Born April 1980
Director
Appointed 10 Oct 2024

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Secretary
Appointed 23 Nov 2016
Resigned 10 Oct 2024

GRIST TAYLOR, Clare

Resigned
Holford Yard, LondonWC1X 9HD
Secretary
Appointed 25 Jun 2015
Resigned 23 Nov 2016

BROCCARDO, Diana Paola

Resigned
Cloth Fair, LondonEC1A 7JQ
Born March 1975
Director
Appointed 23 Nov 2016
Resigned 09 Apr 2020

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Born May 1958
Director
Appointed 25 Jun 2015
Resigned 10 Oct 2024

GRIST TAYLOR, Clare

Resigned
Holford Yard, LondonWC1X 9HD
Born May 1963
Director
Appointed 25 Jun 2015
Resigned 23 Nov 2016

Persons with significant control

1

Cloth Fair, LondonEC1A 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation