Company NameSt Ives Blackburn Limited
Company StatusDissolved
Company Number01396772
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 5 months ago)
Dissolution Date5 October 2022 (1 year, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(37 years after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(37 years after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(42 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePhilip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1997)
RoleChartered Secretary
Correspondence Address2 St Michaels Close
Worcester Park
Surrey
KT4 7NA
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(18 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Stephen John Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NameKenneth Michael Pardey
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressChine House Chine Avenue
Shanklin
Isle Of Wight
PO37 6AQ
Director NameMr Paul Michael Cope
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers 14 New Cut
Layer De La Haye
Colchester
Essex
CO2 0ED
Director NameStephen John Hart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 22 October 2007)
RoleCompany Director
Correspondence Address5 Frant Court
Frant
Tunbridge Wells
Kent
TN3 9DW
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Lincombe Drive
Torquay
Devon
TQ1 2LP
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLotherton Park Farmhouse Copley Lane
Aberford
Leeds
LS25 3ED
Director NameMr Stephen David Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Cottage Flawith
Alne
York
YO61 1SF
Director NameKatherine McAvan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belvedere Road
Leeds
LS17 8BU
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusResigned
Appointed01 September 1995(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 1997)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed28 February 2013(34 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 July 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitestivespd.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
24 February 2020Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
30 December 2019Director's details changed for St Ives Plc on 1 October 2018 (1 page)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/19 (1 page)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
7 January 2019Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages)
30 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (7 pages)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
18 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages)
30 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
13 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
13 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
25 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
2 May 2014Full accounts made up to 2 August 2013 (13 pages)
2 May 2014Full accounts made up to 2 August 2013 (13 pages)
2 May 2014Full accounts made up to 2 August 2013 (13 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
24 April 2013Full accounts made up to 27 July 2012 (17 pages)
24 April 2013Full accounts made up to 27 July 2012 (17 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
11 July 2012Termination of appointment of Giles Richell as a director (1 page)
11 July 2012Termination of appointment of Giles Richell as a director (1 page)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
26 April 2012Full accounts made up to 29 July 2011 (19 pages)
26 April 2012Full accounts made up to 29 July 2011 (19 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
7 October 2011Appointment of Katherine Mcavan as a director (3 pages)
7 October 2011Appointment of Katherine Mcavan as a director (3 pages)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
3 May 2011Full accounts made up to 30 July 2010 (19 pages)
3 May 2011Full accounts made up to 30 July 2010 (19 pages)
14 April 2011Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
1 December 2010Termination of appointment of Richard Varney as a director (1 page)
1 December 2010Termination of appointment of Richard Varney as a director (1 page)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agree-ancillary/foreign facility-dir approval 08/09/2009
(2 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agree-ancillary/foreign facility-dir approval 08/09/2009
(2 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
26 March 2009Full accounts made up to 1 August 2008 (19 pages)
26 March 2009Full accounts made up to 1 August 2008 (19 pages)
26 March 2009Full accounts made up to 1 August 2008 (19 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 June 2008Appointment terminated director stephen ellis (1 page)
2 June 2008Appointment terminated director stephen ellis (1 page)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
4 February 2008Full accounts made up to 3 August 2007 (18 pages)
4 February 2008Full accounts made up to 3 August 2007 (18 pages)
4 February 2008Full accounts made up to 3 August 2007 (18 pages)
31 January 2008Return made up to 30/12/07; full list of members (3 pages)
31 January 2008Return made up to 30/12/07; full list of members (3 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
22 March 2007Full accounts made up to 28 July 2006 (19 pages)
22 March 2007Full accounts made up to 28 July 2006 (19 pages)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
16 May 2006Full accounts made up to 29 July 2005 (18 pages)
16 May 2006Full accounts made up to 29 July 2005 (18 pages)
26 January 2006Return made up to 30/12/05; full list of members (3 pages)
26 January 2006Return made up to 30/12/05; full list of members (3 pages)
2 June 2005Full accounts made up to 30 July 2004 (18 pages)
2 June 2005Full accounts made up to 30 July 2004 (18 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
2 August 2004Company name changed st ives multimedia blackburn lim ited\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed st ives multimedia blackburn lim ited\certificate issued on 02/08/04 (2 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
18 January 2004Return made up to 30/12/03; full list of members (6 pages)
18 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
24 May 2003Full accounts made up to 2 August 2002 (16 pages)
24 May 2003Full accounts made up to 2 August 2002 (16 pages)
24 May 2003Full accounts made up to 2 August 2002 (16 pages)
3 February 2003Return made up to 30/12/02; full list of members (6 pages)
3 February 2003Return made up to 30/12/02; full list of members (6 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Return made up to 30/12/01; full list of members (6 pages)
9 January 2002Return made up to 30/12/01; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (18 pages)
14 May 2001Full accounts made up to 28 July 2000 (18 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 July 1999 (15 pages)
25 April 2000Full accounts made up to 30 July 1999 (15 pages)
4 February 2000Company name changed st ives multimedia (blackburn) l imited\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives multimedia (blackburn) l imited\certificate issued on 07/02/00 (2 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
24 April 1999Full accounts made up to 31 July 1998 (15 pages)
24 April 1999Full accounts made up to 31 July 1998 (15 pages)
5 January 1999Return made up to 30/12/98; no change of members (6 pages)
5 January 1999Return made up to 30/12/98; no change of members (6 pages)
7 May 1998Full accounts made up to 1 August 1997 (14 pages)
7 May 1998Full accounts made up to 1 August 1997 (14 pages)
7 May 1998Full accounts made up to 1 August 1997 (14 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
28 January 1998Return made up to 30/12/97; full list of members (7 pages)
28 January 1998Return made up to 30/12/97; full list of members (7 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
23 January 1997Company name changed st ives mailing LIMITED\certificate issued on 23/01/97 (2 pages)
23 January 1997Company name changed st ives mailing LIMITED\certificate issued on 23/01/97 (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 30/12/96; no change of members (4 pages)
14 January 1997Return made up to 30/12/96; no change of members (4 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (5 pages)
4 February 1996Return made up to 30/12/95; no change of members (4 pages)
4 February 1996Return made up to 30/12/95; no change of members (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
16 June 1995Accounts for a dormant company made up to 29 July 1994 (6 pages)
16 June 1995Accounts for a dormant company made up to 29 July 1994 (6 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1993Full accounts made up to 30 July 1993 (4 pages)
14 December 1993Full accounts made up to 30 July 1993 (4 pages)
21 July 1992Accounts for a dormant company made up to 31 July 1991 (5 pages)
21 July 1992Accounts for a dormant company made up to 31 July 1991 (5 pages)
7 June 1990Company name changed\certificate issued on 07/06/90 (2 pages)
7 June 1990Company name changed\certificate issued on 07/06/90 (2 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
11 January 1990Full accounts made up to 31 July 1989 (10 pages)
11 January 1990Full accounts made up to 31 July 1989 (10 pages)
9 July 1987Full accounts made up to 31 March 1987 (12 pages)
9 July 1987Full accounts made up to 31 March 1987 (12 pages)
28 August 1985Accounts made up to 31 March 1985 (12 pages)
28 August 1985Accounts made up to 31 March 1985 (12 pages)
10 August 1983Accounts made up to 31 March 1983 (11 pages)
10 August 1983Accounts made up to 31 March 1983 (11 pages)
3 August 1982Accounts made up to 31 March 1982 (12 pages)
3 August 1982Accounts made up to 31 March 1982 (12 pages)
2 July 1979Accounts made up to 31 October 1979 (6 pages)
2 July 1979Accounts made up to 31 October 1979 (6 pages)
7 June 1979Memorandum of association (6 pages)
7 June 1979Memorandum of association (6 pages)
30 October 1978Incorporation (15 pages)
30 October 1978Incorporation (15 pages)