Company NameGoodprint UK Limited
Company StatusDissolved
Company Number02747623
CategoryPrivate Limited Company
Incorporation Date15 September 1992(31 years, 7 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameKevin James Cameron
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 11 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Timothy Benjamin Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Secretary NameKevin Cameron
StatusClosed
Appointed13 November 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 11 June 2019)
RoleCompany Director
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Nicholas Daniel Lawrence Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameJacqueline Ann Goodwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Farm
Euston
Thetford
Norfolk
IP24 2QG
Director NameMr Kevin John Goodwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Midhirst Close
Bury St Edmunds
Suffolk
IP32 7NH
Secretary NameKevin John Goodwin
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RolePrinter
Correspondence AddressGrange Farm
Euston
Thetford
Norfolk
IP24 2QG
Director NameAndrew Timothy Wallis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 South Close
Bury St Edmunds
Suffolk
IP33 3JZ
Secretary NameLouise Langley
NationalityBritish
StatusResigned
Appointed25 January 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2012)
RoleOffice Manager
Correspondence Address10 Woodlands Drive
Thetford
Norfolk
IP24 1JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2008)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitewww.goodprint.co.uk/
Telephone01842 761546
Telephone regionThetford

Location

Registered AddressThreeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

222 at £1Tangent Communications PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,139,590
Gross Profit£1,462,737
Net Worth£2,121,446
Cash£100,368
Current Liabilities£1,644,305

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

18 October 2012Delivered on: 20 October 2012
Persons entitled: Polyfield Property 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: An initial sum of £3395.70 and the sum from time to time in a deposit account.
Outstanding
2 October 1992Delivered on: 15 October 1992
Satisfied on: 27 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M217C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Full accounts made up to 29 February 2016 (26 pages)
23 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 December 2015Full accounts made up to 28 February 2015 (18 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 222
(5 pages)
5 February 2015Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 5 February 2015 (1 page)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
22 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 222
(5 pages)
29 November 2013Register inspection address has been changed (1 page)
29 November 2013Register(s) moved to registered inspection location (1 page)
29 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 222
(6 pages)
28 November 2013Full accounts made up to 28 February 2013 (19 pages)
25 February 2013Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
20 December 2012Registered office address changed from Goodprint House Stephenson Way Thetford Norfolk IP24 3RU United Kingdom on 20 December 2012 (1 page)
20 December 2012Appointment of Mr Nicholas Daniel Lawrence Green as a director (2 pages)
29 November 2012Termination of appointment of Louise Langley as a secretary (1 page)
29 November 2012Appointment of Kevin Cameron as a secretary (1 page)
27 November 2012Appointment of Timothy Benjamin Green as a director (2 pages)
27 November 2012Appointment of Finance Director Kevin James Cameron as a director (2 pages)
27 November 2012Termination of appointment of Kevin Goodwin as a director (1 page)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Secretary's details changed for Louise Langley on 16 March 2012 (2 pages)
12 October 2012Secretary's details changed for Louise Langley on 16 March 2012 (2 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Kevin John Goodwin on 15 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
8 May 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
3 December 2008Return made up to 15/09/08; full list of members (3 pages)
2 December 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from seckloe house, 101 north thirteenth street milton keynes bucks MK9 3NX united kingdom (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from goodprint house, stephenson way thetford norfolk IP24 3RU (1 page)
4 June 2008Return made up to 15/09/07; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Registered office changed on 25/01/08 from: seckloe house 101 north 13TH street milton keynes bucks MK9 3NX (1 page)
25 January 2008Secretary resigned (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Secretary's particulars changed (1 page)
13 February 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
13 October 2006Return made up to 15/09/06; full list of members (7 pages)
7 June 2006Ad 10/03/06--------- £ si 22@1=22 £ ic 200/222 (2 pages)
5 June 2006Return made up to 15/09/05; full list of members (6 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Registered office changed on 23/05/06 from: stephenson way thetford norfolk IP24 3RU (1 page)
23 May 2006Location of register of members (1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2005Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 October 2003Return made up to 15/09/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
11 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Director resigned (1 page)
16 November 2001Return made up to 15/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 July 2001Memorandum and Articles of Association (15 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2000Return made up to 15/09/00; no change of members (7 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Auditor's resignation (1 page)
3 November 1998New director appointed (2 pages)
21 September 1998Return made up to 15/09/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 October 1997Return made up to 15/09/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 September 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 September 1995Return made up to 15/09/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 September 1994Return made up to 15/09/94; no change of members (5 pages)
24 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
21 September 1993Return made up to 15/09/93; full list of members (5 pages)
10 November 1992Ad 30/09/92--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 October 1992Particulars of mortgage/charge (3 pages)
9 October 1992Accounting reference date notified as 30/09 (1 page)
5 October 1992Director resigned;new director appointed (2 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 October 1992Registered office changed on 05/10/92 from: 110 whitchurch road cardiff CF4 3LY (1 page)
5 October 1992Conve 15/09/92 (1 page)
5 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1992Memorandum and Articles of Association (5 pages)
15 September 1992Incorporation (16 pages)