Background WavePink WaveYellow Wave

SEVEN STORIES PRESS LIMITED (10193301)

SEVEN STORIES PRESS LIMITED (10193301) is an active UK company. incorporated on 23 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. SEVEN STORIES PRESS LIMITED has been registered for 9 years. Current directors include GODBER, Noel Anthony, SIMON, Daniel Martin.

Company Number
10193301
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
8 Blackstock Mews, London, N4 2BT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GODBER, Noel Anthony, SIMON, Daniel Martin
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN STORIES PRESS LIMITED

SEVEN STORIES PRESS LIMITED is an active company incorporated on 23 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. SEVEN STORIES PRESS LIMITED was registered 9 years ago.(SIC: 58110)

Status

active

Active since 9 years ago

Company No

10193301

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

8 Blackstock Mews London, N4 2BT,

Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Director Left
May 16
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Aug 16
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GODBER, Noel Anthony

Active
Blackstock Mews, IslingtonN4 2BT
Born May 1949
Director
Appointed 23 May 2016

SIMON, Daniel Martin

Active
Blackstock Mews, IslingtonN7 8RN
Born December 1957
Director
Appointed 23 May 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 May 2016
Resigned 23 May 2016

Persons with significant control

1

Mr Daniel Martin Simon

Active
LondonN4 2BT
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
28 February 2026
AAMDAAMD
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 June 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Incorporation Company
23 May 2016
NEWINCIncorporation