Company NameThe City Printing Service Limited
DirectorPhilip Ede
Company StatusActive
Company Number03659779
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Philip Ede
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address97 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Secretary NameMesepa Watson
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address97 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Secretary NameHelen Bunclark
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Cheyne Walk
Meopham
Gravesend
Kent
DA13 0PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88588899
Telephone regionLondon

Location

Registered Address97 Rydal Drive
Bexleyheath
DA7 5EG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Shareholders

2 at £1Mr Philip Ede
100.00%
Ordinary

Financials

Year2014
Net Worth£151,107
Cash£126,238
Current Liabilities£71,703

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 September 2020Registered office address changed from Unit 1&2 New Lydenburg Comm Est New Lydenburg Street London SE7 8NF to 97 Rydal Drive Bexleyheath DA7 5EG on 7 September 2020 (1 page)
28 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(4 pages)
21 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Philip Ede on 30 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip Ede on 30 October 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 January 2009Return made up to 30/10/08; full list of members (3 pages)
2 January 2009Return made up to 30/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 January 2008Return made up to 30/10/07; full list of members (2 pages)
31 January 2008Return made up to 30/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
16 August 2007Registered office changed on 16/08/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
6 December 2006Return made up to 30/10/06; full list of members (5 pages)
6 December 2006Return made up to 30/10/06; full list of members (5 pages)
1 August 2006Return made up to 30/10/05; full list of members; amend (5 pages)
1 August 2006Return made up to 30/10/05; full list of members; amend (5 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Return made up to 30/10/05; full list of members (5 pages)
1 December 2005Return made up to 30/10/05; full list of members (5 pages)
19 July 2005Return made up to 30/10/04; full list of members; amend (5 pages)
19 July 2005Return made up to 30/10/04; full list of members; amend (5 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 30/10/04; full list of members (5 pages)
9 November 2004Return made up to 30/10/04; full list of members (5 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
27 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
27 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
10 February 2004Return made up to 30/10/03; full list of members (5 pages)
10 February 2004Return made up to 30/10/03; full list of members (5 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
15 January 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
15 January 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
6 November 2002Return made up to 30/10/02; full list of members (5 pages)
6 November 2002Return made up to 30/10/02; full list of members (5 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 30/10/01; full list of members (5 pages)
8 November 2001Return made up to 30/10/01; full list of members (5 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
28 January 2001Return made up to 14/10/00; full list of members (5 pages)
28 January 2001Registered office changed on 28/01/01 from: 20D tower workshops riley road london SE1 3DG (1 page)
28 January 2001Return made up to 14/10/00; full list of members (5 pages)
28 January 2001Registered office changed on 28/01/01 from: 20D tower workshops riley road london SE1 3DG (1 page)
25 August 2000Full accounts made up to 31 October 1999 (5 pages)
25 August 2000Full accounts made up to 31 October 1999 (5 pages)
7 December 1999Return made up to 14/10/99; full list of members (5 pages)
7 December 1999Return made up to 14/10/99; full list of members (5 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
30 October 1998Incorporation (17 pages)
30 October 1998Incorporation (17 pages)