Company Name4Imprint Limited
DirectorsDavid John Emmott Seekings and Emma Taylor
Company StatusActive
Company Number03020689
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(20 years, 1 month 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(24 years, 10 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(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameYvonne Catherine Mary Goldingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Director NameAndrew John Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address91 Cow Lane
Beeston
Nottingham
Nottinghamshire
NG9 3BB
Secretary NameAndrew John Carpenter
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address91 Cow Lane
Beeston
Nottingham
Nottinghamshire
NG9 3BB
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 days after company formation)
Appointment Duration8 years, 9 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed16 February 1995(6 days after company formation)
Appointment Duration6 years, 8 months (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(6 years, 5 months 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(6 years, 8 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(6 years, 8 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(8 years, 9 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, 5 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(9 years, 5 months 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 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 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 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

Websitewww.4imprint.com
Email address[email protected]
Telephone020 72997201
Telephone regionLondon

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

2 at £14 Imprint Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 1 January 2022 (4 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 2 January 2021 (4 pages)
24 February 2021Director's details changed for Ms Emma Taylor on 10 February 2021 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 28 December 2019 (4 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages)
31 December 2019Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages)
31 December 2019Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page)
31 December 2019Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages)
31 December 2019Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page)
14 May 2019Accounts for a dormant company made up to 29 December 2018 (4 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 December 2017 (9 pages)
12 April 2018Registered office address changed from 7/8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 12 April 2018 (1 page)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 2 January 2016 (4 pages)
26 May 2016Accounts for a dormant company made up to 2 January 2016 (4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
18 May 2015Accounts for a dormant company made up to 27 December 2014 (4 pages)
18 May 2015Accounts for a dormant company made up to 27 December 2014 (4 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)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
10 June 2014Accounts for a dormant company made up to 28 December 2013 (4 pages)
10 June 2014Accounts for a dormant company made up to 28 December 2013 (4 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
15 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
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)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
6 February 2007Return made up to 28/01/07; full list of members (2 pages)
6 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
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)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
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 2005New secretary appointed;new director appointed (5 pages)
31 January 2005Return made up to 28/01/05; full list of members (7 pages)
31 January 2005Return made up to 28/01/05; full list of members (7 pages)
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)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
9 April 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
9 April 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
6 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 29 December 2001 (7 pages)
6 July 2002Accounts for a dormant company made up to 29 December 2001 (7 pages)
9 March 2002Return made up to 10/02/02; full list of members (6 pages)
9 March 2002Return made up to 10/02/02; full list of members (6 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: unit 11 park 17 moss lane whitefield M45 8FJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: unit 11 park 17 moss lane whitefield M45 8FJ (1 page)
17 October 2001Company name changed voucher clearing services limite d\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed voucher clearing services limite d\certificate issued on 17/10/01 (2 pages)
23 August 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
23 August 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 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)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
7 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
7 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
7 February 2000Return made up to 10/02/00; full list of members (7 pages)
7 February 2000Return made up to 10/02/00; full list of members (7 pages)
28 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
28 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
28 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
5 February 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
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)
9 February 1998Return made up to 10/02/98; full list of members (6 pages)
9 February 1998Return made up to 10/02/98; full list of members (6 pages)
22 September 1997Accounts for a dormant company made up to 28 December 1996 (6 pages)
22 September 1997Accounts for a dormant company made up to 28 December 1996 (6 pages)
5 February 1997Return made up to 10/02/97; full list of members (6 pages)
5 February 1997Return made up to 10/02/97; full list of members (6 pages)
10 September 1996Full accounts made up to 30 December 1995 (8 pages)
10 September 1996Full accounts made up to 30 December 1995 (8 pages)
30 January 1996Return made up to 10/02/96; full list of members (6 pages)
30 January 1996Return made up to 10/02/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/12 (1 page)
28 September 1995Accounting reference date notified as 31/12 (1 page)
27 February 1995Company name changed\certificate issued on 27/02/95 (2 pages)
27 February 1995Company name changed\certificate issued on 27/02/95 (2 pages)
10 February 1995Incorporation (19 pages)
10 February 1995Incorporation (19 pages)