Company NameKonica Minolta Marketing Services Limited
Company StatusActive
Company Number03743483
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Yves Christian Rogivue
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed01 September 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressColonial House 87 Great North Road
Hatfield
Hertfordshire
AL9 5DA
Director NameMr Ian James Stockley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address34 Upper East Hayes
Bath
BA1 6LP
Director NameMr Toshiyuki Yamada
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed07 November 2023(24 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence Address26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
Director NameMr Gary Stephen Mahoney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Camlet Way
Hadley Wood
Herts
EN4 0LJ
Director NameMr Brian Henry Mahoney
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AP
Secretary NameAngela Diana Mahoney
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AP
Director NameMr Michael John Lodge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Baylis Cobies Lane
High Wych
Saw Bridgeworth
Hertfordshire
CM31 0LE
Secretary NameMr Michael John Lodge
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Baylis Cobies Lane
High Wych
Saw Bridgeworth
Hertfordshire
CM31 0LE
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harrow 1 Clenches Farm
Clenches Farm Road
Sevenoaks
Kent
TN13 2NT
Secretary NameJohn Kenneth Ross Munro
NationalityIrish
StatusResigned
Appointed27 July 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harrow 1 Clenches Farm
Clenches Farm Road
Sevenoaks
Kent
TN13 2NT
Director NameMr Matthew Stevens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChegworth Manor Barn
Chegworth Lane
Ulcombe
Kent
ME17 1DB
Director NameMr Jason Hammond
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. Gabriels Road
London
NW2 4DT
Director NameMr Anthony William Hawkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnells Farm Snells Lane
Amersham
Buckinghamshire
HP7 9QN
Director NameNeal Carter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameMr Yasuhiro Kawasugi
Date of BirthJune 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMs Yoshiko Ito
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2020)
RoleCoo In Konica Minolta Marketing Services
Country of ResidenceAustralia
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Hidenori Toyoda
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2023)
RoleSenior General Manager
Country of ResidenceJapan
Correspondence AddressJp Tower Konica Minolta Inc
2-7-2 Marunouchi
Chiyoda-Ku
Tokyo
1007014
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecharterhouseuk.com

Location

Registered Address26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £1Charterhouse Pm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,690,000
Gross Profit£16,287,000
Net Worth£13,283,000
Cash£2,672,000
Current Liabilities£34,414,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

22 July 2009Delivered on: 23 July 2009
Satisfied on: 19 December 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due from the company or any other obligor to the chargee or the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the policies and all rights in relation to the policies see image for full details.
Fully Satisfied
15 May 2009Delivered on: 16 May 2009
Satisfied on: 19 December 2012
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)

Classification: Insurance assignment
Secured details: All monies due or to become due from the company or any other obligor to the chargee or the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Entire right title and interest in and to the policies of gary mahoney, anthony hawkins and jason hammond see image for full details.
Fully Satisfied
9 April 2009Delivered on: 16 April 2009
Satisfied on: 30 October 2012
Persons entitled: William Orenstein

Classification: Rent deposit deed
Secured details: £2,200.00 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit balance.
Fully Satisfied
21 December 2007Delivered on: 3 January 2008
Satisfied on: 19 December 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2006Delivered on: 2 June 2006
Satisfied on: 29 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
17 November 2023Termination of appointment of Hidenori Toyoda as a director on 7 November 2023 (1 page)
17 November 2023Appointment of Mr Toshiyuki Yamada as a director on 7 November 2023 (2 pages)
13 April 2023Full accounts made up to 31 March 2022 (36 pages)
10 March 2023Withdrawal of a person with significant control statement on 10 March 2023 (2 pages)
25 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 March 2021 (36 pages)
1 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
5 October 2021Registered office address changed from 322 High Holborn London WC1V 7PB England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 5 October 2021 (1 page)
29 April 2021Full accounts made up to 31 March 2020 (35 pages)
8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Yoshiko Ito as a director on 17 July 2020 (1 page)
17 July 2020Appointment of Mr Ian James Stockley as a director on 17 July 2020 (2 pages)
19 December 2019Full accounts made up to 31 March 2019 (33 pages)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (31 pages)
7 August 2018Termination of appointment of Yasuhiro Kawasugi as a director on 30 June 2018 (1 page)
28 February 2018Appointment of Yoshiko Ito as a director on 1 January 2018 (2 pages)
27 February 2018Appointment of Mr Hidenori Toyoda as a director on 1 January 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Notification of Konica Minolta Marketing Services Emea Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (31 pages)
6 December 2017Full accounts made up to 31 March 2017 (31 pages)
3 April 2017Registered office address changed from Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA to 322 High Holborn London WC1V 7PB on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA to 322 High Holborn London WC1V 7PB on 3 April 2017 (1 page)
31 March 2017Company name changed charterhouse print management LIMITED\certificate issued on 31/03/17 (3 pages)
31 March 2017Company name changed charterhouse print management LIMITED\certificate issued on 31/03/17 (3 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 March 2017Appointment of Mr Yasuhiro Kawasugi as a director on 1 December 2016 (2 pages)
3 March 2017Appointment of Mr Yasuhiro Kawasugi as a director on 1 December 2016 (2 pages)
27 February 2017Termination of appointment of Anthony William Hawkins as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Neal Carter as a director on 30 November 2016 (1 page)
27 February 2017Termination of appointment of Neal Carter as a director on 30 November 2016 (1 page)
27 February 2017Termination of appointment of Anthony William Hawkins as a director on 31 January 2017 (1 page)
30 November 2016Director's details changed for Mr Yves Christian Rogivue on 28 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Yves Christian Rogivue on 28 November 2016 (2 pages)
18 October 2016Termination of appointment of Gary Stephen Mahoney as a director on 31 August 2016 (1 page)
18 October 2016Termination of appointment of Gary Stephen Mahoney as a director on 31 August 2016 (1 page)
18 October 2016Appointment of Yves Christian Rogivue as a director on 1 September 2016 (2 pages)
18 October 2016Appointment of Yves Christian Rogivue as a director on 1 September 2016 (2 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 July 2016Full accounts made up to 31 March 2016 (34 pages)
5 July 2016Full accounts made up to 31 March 2016 (34 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,599
(6 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,599
(6 pages)
8 April 2016Director's details changed for Anthony William Hawkins on 1 March 2016 (2 pages)
8 April 2016Director's details changed for Neal Carter on 31 January 2016 (2 pages)
8 April 2016Director's details changed for Anthony William Hawkins on 1 March 2016 (2 pages)
8 April 2016Director's details changed for Neal Carter on 31 January 2016 (2 pages)
22 June 2015Full accounts made up to 31 March 2015 (23 pages)
22 June 2015Full accounts made up to 31 March 2015 (23 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,599
(6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,599
(6 pages)
14 July 2014Full accounts made up to 31 March 2014 (22 pages)
14 July 2014Full accounts made up to 31 March 2014 (22 pages)
25 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,599
(6 pages)
25 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,599
(6 pages)
23 April 2014Termination of appointment of Jason Hammond as a director on 17 March 2014 (1 page)
23 April 2014Termination of appointment of Jason Hammond as a director on 17 March 2014 (1 page)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
12 December 2013Full accounts made up to 31 March 2013 (21 pages)
12 December 2013Full accounts made up to 31 March 2013 (21 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
12 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
12 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
8 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
23 November 2012Full accounts made up to 31 May 2012 (20 pages)
23 November 2012Full accounts made up to 31 May 2012 (20 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
3 April 2012Director's details changed for Jason Hammond on 27 March 2012 (3 pages)
3 April 2012Director's details changed for Gary Stephen Mahoney on 27 March 2012 (3 pages)
3 April 2012Director's details changed for Gary Stephen Mahoney on 27 March 2012 (3 pages)
3 April 2012Director's details changed for Jason Hammond on 27 March 2012 (3 pages)
19 December 2011Director's details changed for Anthony William Hawkins on 20 November 2011 (2 pages)
19 December 2011Director's details changed for Anthony William Hawkins on 20 November 2011 (2 pages)
1 November 2011Full accounts made up to 31 May 2011 (20 pages)
1 November 2011Full accounts made up to 31 May 2011 (20 pages)
10 June 2011Register(s) moved to registered inspection location (2 pages)
10 June 2011Register(s) moved to registered inspection location (2 pages)
4 May 2011Register inspection address has been changed (2 pages)
4 May 2011Register inspection address has been changed (2 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 May 2010 (20 pages)
2 October 2010Full accounts made up to 31 May 2010 (20 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 January 2010Appointment of Neal Carter as a director (3 pages)
8 January 2010Appointment of Neal Carter as a director (3 pages)
3 December 2009Full accounts made up to 31 May 2009 (19 pages)
3 December 2009Full accounts made up to 31 May 2009 (19 pages)
23 November 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
23 November 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 July 2009Appointment terminated director matthew stevens (1 page)
3 July 2009Appointment terminated director and secretary john munro (1 page)
3 July 2009Appointment terminated director matthew stevens (1 page)
3 July 2009Appointment terminated director and secretary john munro (1 page)
22 May 2009Full accounts made up to 31 March 2008 (17 pages)
22 May 2009Full accounts made up to 31 March 2008 (17 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
13 May 2008Return made up to 20/03/08; full list of members (5 pages)
13 May 2008Return made up to 20/03/08; full list of members (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Ad 21/12/07--------- £ si 304@1=304 £ ic 1295/1599 (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Memorandum and Articles of Association (12 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Memorandum and Articles of Association (12 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Ad 21/12/07--------- £ si 304@1=304 £ ic 1295/1599 (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director's particulars changed (1 page)
10 January 2008Company name changed charterhouse print management (h oldings) LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed charterhouse print management (h oldings) LIMITED\certificate issued on 10/01/08 (2 pages)
3 January 2008Particulars of mortgage/charge (14 pages)
3 January 2008Particulars of mortgage/charge (14 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Resolutions
  • RES13 ‐ Guarantee, debenture 21/12/07
(2 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Resolutions
  • RES13 ‐ Guarantee, debenture 21/12/07
  • RES13 ‐ Guarantee, debenture 21/12/07
(2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
30 October 2007Return made up to 20/03/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2007Return made up to 20/03/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 2007Return made up to 20/03/07; full list of members (7 pages)
3 April 2007Return made up to 20/03/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
12 June 2006Statement of affairs (51 pages)
12 June 2006Statement of affairs (51 pages)
12 June 2006Resolutions
  • RES13 ‐ Pre emp waived/allotmen 26/05/06
(1 page)
12 June 2006Ad 26/05/06--------- £ si 295@1=295 £ ic 1000/1295 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Ad 26/05/06--------- £ si 295@1=295 £ ic 1000/1295 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Resolutions
  • RES13 ‐ Pre emp waived/allotmen 26/05/06
(1 page)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2006Statement of affairs (11 pages)
1 June 2006Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2006Statement of affairs (11 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Company name changed charterhouse print management li mited\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed charterhouse print management li mited\certificate issued on 20/04/06 (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (7 pages)
23 March 2006Return made up to 20/03/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 April 2000Return made up to 30/03/00; full list of members (6 pages)
18 April 2000Return made up to 30/03/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 31 charlotte road, london, EC2A 3PB (1 page)
22 February 2000Registered office changed on 22/02/00 from: 31 charlotte road, london, EC2A 3PB (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (16 pages)
30 March 1999Incorporation (16 pages)