Company NamePurple Haze Limited
DirectorsGary Martin and Daniel Small
Company StatusActive
Company Number02953477
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gary Martin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 St Hildas East
18 Club Row
London
E2 7EY
Director NameMr Daniel Small
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 St Hildas East
18 Club Row
London
E2 7EY
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameRaymond George James Lanagan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (resigned 07 January 2015)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence Address129 Halfway Street
Sidcup
Kent
DA15 8DA
Secretary NameRaymond George James Lanagan
NationalityBritish
StatusResigned
Appointed22 August 1994(3 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Halfway Street
Sidcup
Kent
DA15 8DA
Director NameMr Paul Anthony Andrews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Osterberg Road
Dartford
Kent
DA1 5HF

Location

Registered AddressUnit S3 St Hildas East
18 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2013
Turnover£182,821
Gross Profit£47,206
Net Worth£86,988
Cash£34,287
Current Liabilities£14,572

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 November 2022Registered office address changed from Unit 2 the Huntingdon Estate Bethnal Green Road London E1 6JU England to Unit S3 St Hildas East 18 Club Row London E2 7EY on 15 November 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 2 the Huntingdon Estate Bethnal Green Road London E1 6JU on 29 August 2018 (1 page)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Notification of Gary Martin as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Notification of Daniel Small as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Daniel Small as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Notification of Daniel Small as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Notification of Gary Martin as a person with significant control on 28 July 2017 (2 pages)
10 August 2017Notification of Gary Martin as a person with significant control on 10 August 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
19 December 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
19 December 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
15 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
15 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
7 January 2015Termination of appointment of Paul Anthony Andrews as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Gary Martin as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Raymond George James Lanagan as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Daniel Small as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Gary Martin as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Raymond George James Lanagan as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Daniel Small as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Paul Anthony Andrews as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Raymond George James Lanagan as a secretary on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Daniel Small as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Raymond George James Lanagan as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Raymond George James Lanagan as a secretary on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Gary Martin as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Raymond George James Lanagan as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Paul Anthony Andrews as a director on 7 January 2015 (1 page)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
17 October 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
17 October 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
12 October 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
12 October 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
17 October 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
28 September 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
2 August 2010Director's details changed for Raymond George James Lanagan on 28 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Raymond George James Lanagan on 28 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Paul Anthony Andrews on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Paul Anthony Andrews on 28 July 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / paul andrews / 01/01/2008 (2 pages)
31 July 2008Director's change of particulars / paul andrews / 01/01/2008 (2 pages)
31 July 2008Director's change of particulars / paul andrews / 01/01/2008 (2 pages)
31 July 2008Director's change of particulars / paul andrews / 01/01/2008 (2 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
4 August 2006Return made up to 28/07/06; full list of members (7 pages)
4 August 2006Return made up to 28/07/06; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
24 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 July 2004Return made up to 28/07/04; full list of members (7 pages)
27 July 2004Return made up to 28/07/04; full list of members (7 pages)
21 April 2004Registered office changed on 21/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
21 April 2004Registered office changed on 21/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
9 October 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
9 October 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
7 August 2003Return made up to 28/07/03; full list of members (7 pages)
7 August 2003Return made up to 28/07/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
27 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
15 August 2002Return made up to 28/07/02; full list of members (7 pages)
15 August 2002Return made up to 28/07/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 August 2000 (11 pages)
8 January 2001Full accounts made up to 31 August 2000 (11 pages)
10 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 August 2000Return made up to 28/07/00; full list of members (6 pages)
19 July 2000Auditor's resignation (1 page)
19 July 2000Auditor's resignation (1 page)
19 December 1999Full accounts made up to 31 August 1999 (9 pages)
19 December 1999Full accounts made up to 31 August 1999 (9 pages)
28 July 1999Return made up to 28/07/99; full list of members (6 pages)
28 July 1999Return made up to 28/07/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 August 1998 (13 pages)
4 February 1999Full accounts made up to 31 August 1998 (13 pages)
18 August 1998Return made up to 28/07/98; full list of members (6 pages)
18 August 1998Return made up to 28/07/98; full list of members (6 pages)
4 December 1997Full accounts made up to 31 August 1997 (9 pages)
4 December 1997Full accounts made up to 31 August 1997 (9 pages)
18 July 1997Return made up to 28/07/97; full list of members (6 pages)
18 July 1997Return made up to 28/07/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 August 1996 (12 pages)
7 January 1997Full accounts made up to 31 August 1996 (12 pages)
1 October 1996Registered office changed on 01/10/96 from: 79 st. John street london EC1M 4DR (1 page)
1 October 1996Registered office changed on 01/10/96 from: 79 st. John street london EC1M 4DR (1 page)
12 March 1996Registered office changed on 12/03/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
12 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 March 1996Registered office changed on 12/03/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
9 August 1995Ad 20/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 August 1995Ad 20/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 August 1995Return made up to 28/07/95; full list of members (6 pages)
9 August 1995Return made up to 28/07/95; full list of members (6 pages)
10 April 1995Accounting reference date notified as 31/08 (1 page)
10 April 1995Accounting reference date notified as 31/08 (1 page)