Company Name4 Imprint Usa Limited
DirectorsDavid John Emmott Seekings and Emma Taylor
Company StatusActive
Company Number02948064
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(20 years, 8 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Emma Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameMrs Emma Taylor
StatusCurrent
Appointed27 December 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NamePeter James McHugh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe Cottage
Ribbesford
Near Bewdley
Worcestershire
DY12 2TX
Director NameElaine Hackett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Fernside Gardens
Yardley Wood Road
Birmingham
B13 9JD
Secretary NameElaine Hackett
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Fernside Gardens
Yardley Wood Road
Birmingham
B13 9JD
Director NameLouise Freestone
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 October 1994)
RoleSolicitor
Correspondence AddressRookhill Cottage
143 Main Street Calverton
Nottingham
Nottinghamshire
NG14 6FE
Director NameYvonne Catherine Mary Goldingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 October 1994)
RoleSolicitor
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Secretary NameLouise Freestone
NationalityBritish
StatusResigned
Appointed16 September 1994(2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 October 1994)
RoleSolicitor
Correspondence AddressRookhill Cottage
143 Main Street Calverton
Nottingham
Nottinghamshire
NG14 6FE
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(3 months after company formation)
Appointment Duration7 years (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed12 October 1994(3 months after company formation)
Appointment Duration7 years (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(9 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG

Contact

Website4imprint.com

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60m at $14imprint Uk Holdings LTD
66.63%
Preference
-OTHER
33.31%
-
50k at £14imprint Uk Holdings LTD
0.06%
Ordinary

Financials

Year2014
Net Worth£181,195,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

7 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 5 august 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 August 2008Delivered on: 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (17 pages)
15 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 September 2022Memorandum and Articles of Association (36 pages)
15 September 2022Memorandum and Articles of Association (34 pages)
15 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
13 September 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 251,879,729.6
(5 pages)
12 September 2022Cancellation of shares. Statement of capital on 7 September 2022
  • GBP 125,964,849.60
(7 pages)
8 September 2022Full accounts made up to 1 January 2022 (15 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 2 January 2021 (15 pages)
24 February 2021Director's details changed for Ms Emma Taylor on 10 February 2021 (2 pages)
20 October 2020Full accounts made up to 28 December 2019 (13 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages)
7 January 2020Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page)
7 January 2020Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages)
7 January 2020Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages)
7 January 2020Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 29 December 2018 (13 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 30 December 2017 (13 pages)
13 April 2018Registered office address changed from 7/8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 13 April 2018 (1 page)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
26 May 2017Full accounts made up to 31 December 2016 (14 pages)
26 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 157,568,000
  • USD 90,000,000
(9 pages)
10 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 157,568,000
  • USD 90,000,000
(9 pages)
29 December 2016Memorandum and Articles of Association (34 pages)
29 December 2016Memorandum and Articles of Association (34 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 December 2016Memorandum and Articles of Association (34 pages)
29 December 2016Memorandum and Articles of Association (34 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 125,964,850
(7 pages)
19 December 2016Redenomination of shares. Statement of capital 6 December 2016
  • GBP 70,877,102.90
(6 pages)
19 December 2016Redenomination of shares. Statement of capital 6 December 2016
  • GBP 70,877,102.90
(6 pages)
19 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 125,964,850
(7 pages)
6 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 December 2016Statement of capital on 6 December 2016
  • USD 90,000,000
  • GBP 50,000
(8 pages)
6 December 2016Statement by Directors (2 pages)
6 December 2016Solvency Statement dated 05/12/16 (2 pages)
6 December 2016Statement of capital on 6 December 2016
  • USD 90,000,000
  • GBP 50,000
(8 pages)
6 December 2016Statement by Directors (2 pages)
6 December 2016Solvency Statement dated 05/12/16 (2 pages)
6 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
26 May 2016Full accounts made up to 2 January 2016 (12 pages)
26 May 2016Full accounts made up to 2 January 2016 (12 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
  • USD 90,000,000
(6 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
  • USD 90,000,000
(6 pages)
18 May 2015Full accounts made up to 27 December 2014 (12 pages)
18 May 2015Full accounts made up to 27 December 2014 (12 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
10 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 50,000
  • USD 90,000,000
(6 pages)
10 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 50,000
  • USD 90,000,000
(6 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
  • USD 60,000,000
(7 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
  • USD 60,000,000
(7 pages)
14 May 2014Accounts made up to 28 December 2013 (12 pages)
14 May 2014Accounts made up to 28 December 2013 (12 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
  • USD 60,000,000
(7 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
  • USD 60,000,000
(7 pages)
15 July 2013Accounts made up to 29 December 2012 (11 pages)
15 July 2013Accounts made up to 29 December 2012 (11 pages)
22 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
17 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 60,050,000
(6 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 60,050,000
(6 pages)
17 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 60,050,000
(6 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 September 2012Notice of removal of restriction on the company's articles (2 pages)
17 September 2012Notice of removal of restriction on the company's articles (2 pages)
7 September 2012Accounts made up to 31 December 2011 (11 pages)
7 September 2012Accounts made up to 31 December 2011 (11 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
18 August 2011Accounts made up to 1 January 2011 (11 pages)
18 August 2011Accounts made up to 1 January 2011 (11 pages)
18 August 2011Accounts made up to 1 January 2011 (11 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts made up to 2 January 2010 (13 pages)
25 August 2010Accounts made up to 2 January 2010 (13 pages)
25 August 2010Accounts made up to 2 January 2010 (13 pages)
13 October 2009Accounts made up to 27 December 2008 (13 pages)
13 October 2009Accounts made up to 27 December 2008 (13 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
23 April 2009Memorandum and Articles of Association (18 pages)
23 April 2009Memorandum and Articles of Association (18 pages)
11 November 2008Return made up to 14/09/08; full list of members (3 pages)
11 November 2008Return made up to 14/09/08; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 October 2008Accounts made up to 29 December 2007 (13 pages)
14 October 2008Accounts made up to 29 December 2007 (13 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 7-8 market place london W1W 8AG (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 7-8 market place london W1W 8AG (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
28 September 2007Accounts made up to 30 December 2006 (13 pages)
28 September 2007Accounts made up to 30 December 2006 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
8 August 2005Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
11 March 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 April 2004Full accounts made up to 27 December 2003 (14 pages)
27 April 2004Full accounts made up to 27 December 2003 (14 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
16 April 2003Full accounts made up to 28 December 2002 (12 pages)
16 April 2003Full accounts made up to 28 December 2002 (12 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
13 August 2002Return made up to 13/07/02; full list of members (7 pages)
13 August 2002Return made up to 13/07/02; full list of members (7 pages)
6 July 2002Full accounts made up to 29 December 2001 (13 pages)
6 July 2002Full accounts made up to 29 December 2001 (13 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page)
20 September 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
23 August 2001Full accounts made up to 30 December 2000 (13 pages)
23 August 2001Full accounts made up to 30 December 2000 (13 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page)
18 August 2000Company name changed 4 imprint group LIMITED\certificate issued on 18/08/00 (2 pages)
18 August 2000Company name changed 4 imprint group LIMITED\certificate issued on 18/08/00 (2 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
12 July 2000Company name changed bemrose group LIMITED\certificate issued on 12/07/00 (2 pages)
12 July 2000Company name changed bemrose group LIMITED\certificate issued on 12/07/00 (2 pages)
7 June 2000Full accounts made up to 1 January 2000 (14 pages)
7 June 2000Full accounts made up to 1 January 2000 (14 pages)
7 June 2000Full accounts made up to 1 January 2000 (14 pages)
12 July 1999Return made up to 13/07/99; full list of members (6 pages)
12 July 1999Return made up to 13/07/99; full list of members (6 pages)
28 April 1999Full accounts made up to 2 January 1999 (15 pages)
28 April 1999Full accounts made up to 2 January 1999 (15 pages)
28 April 1999Full accounts made up to 2 January 1999 (15 pages)
6 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Ad 28/04/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
16 June 1998Statement of affairs (10 pages)
16 June 1998Statement of affairs (10 pages)
16 June 1998Ad 28/04/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
3 June 1998Nc inc already adjusted 20/04/98 (1 page)
3 June 1998Nc inc already adjusted 20/04/98 (1 page)
3 June 1998Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 June 1998Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1998Accounts for a dormant company made up to 27 December 1997 (6 pages)
22 May 1998Accounts for a dormant company made up to 27 December 1997 (6 pages)
8 July 1997Accounts for a dormant company made up to 28 December 1996 (6 pages)
8 July 1997Accounts for a dormant company made up to 28 December 1996 (6 pages)
8 July 1997Return made up to 13/07/97; full list of members (6 pages)
8 July 1997Return made up to 13/07/97; full list of members (6 pages)
28 October 1996Company name changed school fundraisers LIMITED\certificate issued on 29/10/96 (2 pages)
28 October 1996Company name changed school fundraisers LIMITED\certificate issued on 29/10/96 (2 pages)
3 July 1996Return made up to 13/07/96; full list of members (6 pages)
3 July 1996Return made up to 13/07/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 June 1996Full accounts made up to 31 December 1995 (8 pages)
30 June 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)