Company NameSetline Data Limited
DirectorsSheila O'Regan and Francis Sweeney
Company StatusActive
Company Number01987270
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMrs Sheila O'Regan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter/Typsetter
Country of ResidenceUnited Kingdom
Correspondence Address6a Peabody Estate
St Johns Hill
London
Sw11
Director NameMr Francis Sweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence Address23 Bookbinders Cottages Bawtry Road
London
N20 0SS
Secretary NameMr Francis Sweeney
NationalityIrish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bookbinders Cottages Bawtry Road
London
N20 0SS

Contact

Websitesetlinedata.com
Telephone020 72320446
Telephone regionLondon

Location

Registered AddressArches 72-74
878 Old Kent Road
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Financials

Year2013
Net Worth-£143,240
Cash£1,430
Current Liabilities£186,986

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

5 July 2002Delivered on: 22 July 2002
Persons entitled: Bermondsey Property Nominee No.1. Limited and Bermondsey Property Nominee No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £35,474.94 together with £6,208.11 in addition in respect of vat, an interest bearing ACC0UNT, the amount from time to time standing to the credit of the deposit account, all interest credited to the deposit account from time to time.
Outstanding

Filing History

30 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
2 August 2019Registered office address changed from Arches 72-74 Old Kent Road London SE15 1NQ England to Arches 72-74 878 Old Kent Road London SE15 1NQ on 2 August 2019 (1 page)
26 December 2018Confirmation statement made on 26 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Registered office address changed from Unit23 Bermondsey Trading Estate Rotherhithe New Road SE16 3LL to Arches 72-74 Old Kent Road London SE15 1NQ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Unit23 Bermondsey Trading Estate Rotherhithe New Road SE16 3LL to Arches 72-74 Old Kent Road London SE15 1NQ on 12 October 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Director's details changed for Mr Francis Sweeney on 22 December 2014 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Director's details changed for Mr Francis Sweeney on 22 December 2014 (2 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
9 April 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
9 April 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
2 January 2015Secretary's details changed for Mr Francis Sweeney on 22 December 2014 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(5 pages)
2 January 2015Secretary's details changed for Mr Francis Sweeney on 22 December 2014 (1 page)
2 January 2015Secretary's details changed for Mr Francis Sweeney on 22 December 2014 (1 page)
2 January 2015Secretary's details changed for Mr Francis Sweeney on 22 December 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Sheila O'regan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Francis Sweeney on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Sheila O'regan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Francis Sweeney on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Francis Sweeney on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Sheila O'regan on 8 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
14 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
22 July 2002Particulars of mortgage/charge (8 pages)
22 July 2002Particulars of mortgage/charge (8 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
3 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
11 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Return made up to 31/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1991Accounts for a small company made up to 31 March 1990 (5 pages)
16 June 1991Accounts for a small company made up to 31 March 1990 (5 pages)
18 April 1991Return made up to 31/12/90; full list of members (4 pages)
18 April 1991Return made up to 31/12/90; full list of members (4 pages)
12 April 1991Accounts for a small company made up to 31 March 1989 (5 pages)
12 April 1991Accounts for a small company made up to 31 March 1989 (5 pages)
25 October 1989Registered office changed on 25/10/89 from: unit 309 164/180 union street london SE1 0LH (1 page)
25 October 1989Registered office changed on 25/10/89 from: unit 309 164/180 union street london SE1 0LH (1 page)
11 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
11 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
16 May 1989Accounts for a small company made up to 31 March 1987 (4 pages)
16 May 1989Accounts for a small company made up to 31 March 1987 (4 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
4 October 1988Return made up to 31/12/87; full list of members (6 pages)
4 October 1988Return made up to 31/12/87; full list of members (6 pages)
7 July 1988Director resigned;new director appointed (1 page)
7 July 1988Director resigned;new director appointed (1 page)
7 February 1986Incorporation (16 pages)
7 February 1986Certificate of incorporation (1 page)
7 February 1986Incorporation (16 pages)
7 February 1986Certificate of incorporation (1 page)
17 January 1986Share capital/value on formation (1 page)
17 January 1986Share capital/value on formation (1 page)