London
W1W 5DW
Director Name | Mr Timothy Benjamin Green |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Secretary Name | Kevin Cameron |
---|---|
Status | Closed |
Appointed | 13 November 2012(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Nicholas Daniel Lawrence Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Jacqueline Ann Goodwin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Farm Euston Thetford Norfolk IP24 2QG |
Director Name | Mr Kevin John Goodwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 10 Midhirst Close Bury St Edmunds Suffolk IP32 7NH |
Secretary Name | Kevin John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Printer |
Correspondence Address | Grange Farm Euston Thetford Norfolk IP24 2QG |
Director Name | Andrew Timothy Wallis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 South Close Bury St Edmunds Suffolk IP33 3JZ |
Secretary Name | Louise Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2012) |
Role | Office Manager |
Correspondence Address | 10 Woodlands Drive Thetford Norfolk IP24 1JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2008) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.goodprint.co.uk/ |
---|---|
Telephone | 01842 761546 |
Telephone region | Thetford |
Registered Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
222 at £1 | Tangent Communications PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,139,590 |
Gross Profit | £1,462,737 |
Net Worth | £2,121,446 |
Cash | £100,368 |
Current Liabilities | £1,644,305 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 October 2012 | Delivered 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 1992 | Delivered 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 |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
---|---|
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Full accounts made up to 29 February 2016 (26 pages) |
23 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (18 pages) |
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 February 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 28 February 2014 (18 pages) |
22 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 November 2013 | Register inspection address has been changed (1 page) |
29 November 2013 | Register(s) moved to registered inspection location (1 page) |
29 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Full accounts made up to 28 February 2013 (19 pages) |
25 February 2013 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
20 December 2012 | Registered office address changed from Goodprint House Stephenson Way Thetford Norfolk IP24 3RU United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Appointment of Mr Nicholas Daniel Lawrence Green as a director (2 pages) |
29 November 2012 | Termination of appointment of Louise Langley as a secretary (1 page) |
29 November 2012 | Appointment of Kevin Cameron as a secretary (1 page) |
27 November 2012 | Appointment of Timothy Benjamin Green as a director (2 pages) |
27 November 2012 | Appointment of Finance Director Kevin James Cameron as a director (2 pages) |
27 November 2012 | Termination of appointment of Kevin Goodwin as a director (1 page) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Secretary's details changed for Louise Langley on 16 March 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Louise Langley on 16 March 2012 (2 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Kevin John Goodwin on 15 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
8 May 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
2 December 2008 | Location of register of members (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from seckloe house, 101 north thirteenth street milton keynes bucks MK9 3NX united kingdom (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from goodprint house, stephenson way thetford norfolk IP24 3RU (1 page) |
4 June 2008 | Return made up to 15/09/07; full list of members (3 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: seckloe house 101 north 13TH street milton keynes bucks MK9 3NX (1 page) |
25 January 2008 | Secretary resigned (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
7 June 2006 | Ad 10/03/06--------- £ si 22@1=22 £ ic 200/222 (2 pages) |
5 June 2006 | Return made up to 15/09/05; full list of members (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: stephenson way thetford norfolk IP24 3RU (1 page) |
23 May 2006 | Location of register of members (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2005 | Return made up to 15/09/04; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 15/09/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 15/09/01; no change of members
|
29 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 July 2001 | Memorandum and Articles of Association (15 pages) |
2 July 2001 | Resolutions
|
29 September 2000 | Return made up to 15/09/00; no change of members (7 pages) |
11 July 2000 | Resolutions
|
5 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 September 1999 | Return made up to 15/09/99; full list of members
|
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Auditor's resignation (1 page) |
3 November 1998 | New director appointed (2 pages) |
21 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 September 1996 | Return made up to 15/09/96; full list of members
|
21 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 September 1994 | Return made up to 15/09/94; no change of members (5 pages) |
24 May 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
21 September 1993 | Return made up to 15/09/93; full list of members (5 pages) |
10 November 1992 | Ad 30/09/92--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 October 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Accounting reference date notified as 30/09 (1 page) |
5 October 1992 | Director resigned;new director appointed (2 pages) |
5 October 1992 | Resolutions
|
5 October 1992 | Registered office changed on 05/10/92 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
5 October 1992 | Conve 15/09/92 (1 page) |
5 October 1992 | Resolutions
|
5 October 1992 | Memorandum and Articles of Association (5 pages) |
15 September 1992 | Incorporation (16 pages) |