Company NameTag Instantprint Limited
DirectorsRichard John Sidney Cavill and Rosemary Winifred Cavill
Company StatusActive
Company Number00954751
CategoryPrivate Limited Company
Incorporation Date22 May 1969(54 years, 11 months ago)
Previous NameTag (Advertising) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Richard John Sidney Cavill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Country of ResidenceEngland
Correspondence Address22 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QS
Director NameMrs Rosemary Winifred Cavill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QS
Secretary NameMrs Rosemary Winifred Cavill
NationalityBritish
StatusCurrent
Appointed31 October 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QS
Director NameMr Roy Stanley Surridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressWoodland View Jubilee Lane
Grayshott
Hindhead
Surrey
GU26 6HQ
Secretary NameMr Roy Stanley Surridge
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressWoodland View Jubilee Lane
Grayshott
Hindhead
Surrey
GU26 6HQ

Contact

Telephone020 89721672
Telephone regionLondon

Location

Registered Address22 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Shareholders

7.1k at £1Mr Richard John Sidney Cavill
70.50%
Ordinary
3k at £1Mrs Rosemary Winifred Cavill
29.50%
Ordinary

Financials

Year2014
Net Worth£20,217
Cash£38,745
Current Liabilities£32,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
27 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 May 2017Registered office address changed from 460 Ewell Road Surbiton Surrey KT6 7EL to 22 Norbiton Avenue Kingston upon Thames Surrey KT1 3QS on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 460 Ewell Road Surbiton Surrey KT6 7EL to 22 Norbiton Avenue Kingston upon Thames Surrey KT1 3QS on 5 May 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(5 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(5 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(5 pages)
1 May 2014Registered office address changed from 182 London Rd Kingston upon Thames Surrey KT2 6QW on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 182 London Rd Kingston upon Thames Surrey KT2 6QW on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 182 London Rd Kingston upon Thames Surrey KT2 6QW on 1 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(5 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Director's details changed for Mr Richard John Sidney Cavill on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Richard John Sidney Cavill on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Richard John Sidney Cavill on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mrs Rosemary Winifred Cavill on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mrs Rosemary Winifred Cavill on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mrs Rosemary Winifred Cavill on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 December 2008Return made up to 18/07/08; full list of members (4 pages)
9 December 2008Return made up to 18/07/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 August 2005Return made up to 18/07/05; full list of members (2 pages)
5 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 September 2004Return made up to 18/07/04; full list of members (7 pages)
10 September 2004Return made up to 18/07/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 18/07/03; full list of members (7 pages)
8 September 2003Return made up to 18/07/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 September 2002Return made up to 18/07/02; full list of members (7 pages)
16 September 2002Return made up to 18/07/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 September 2001Return made up to 18/07/01; full list of members (6 pages)
13 September 2001Return made up to 18/07/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 September 1999Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1999Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 July 1997Return made up to 18/07/97; no change of members (4 pages)
31 July 1997Return made up to 18/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 September 1996Return made up to 18/07/96; full list of members (6 pages)
2 September 1996Return made up to 18/07/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
8 September 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)