London
SE9 1QK
Director Name | Mr Peter James |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Westmount Road London SE9 1QK |
Director Name | Mark James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Cedar Court Epping Essex CM16 4HL |
Secretary Name | Mrs Caroline Eileen Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Kings Head Hill North Chingford London E4 7JG |
Director Name | Mr Philip Patrick Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 September 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 12 The Chevenings Sidcup Kent DA14 4LA |
Director Name | Mr David John McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Forest Approach Woodford Green Essex IG9 9BS |
Director Name | Dean White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Preston Drive Bexley Heath Kent DA7 4UQ |
Director Name | Mrs Rebecca Side |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(23 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 The Old Walk Otford Sevenoaks TN14 5PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tpsprint.co.uk |
---|
Registered Address | Unit 24 Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £799,082 |
Cash | £66,001 |
Current Liabilities | £233,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
26 October 2009 | Delivered on: 30 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 April 2004 | Delivered on: 21 April 2004 Satisfied on: 30 December 2009 Persons entitled: Pageant Graphics Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 January 2000 | Delivered on: 4 February 2000 Satisfied on: 30 December 2009 Persons entitled: Barclays Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
---|---|
16 December 2022 | Cessation of Philip Patrick Williams as a person with significant control on 1 September 2022 (1 page) |
16 December 2022 | Appointment of Mrs Rebecca Side as a director on 16 December 2022 (2 pages) |
16 December 2022 | Notification of Rebecca Side as a person with significant control on 1 December 2022 (2 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 September 2022 | Termination of appointment of Philip Patrick Williams as a director on 1 September 2022 (1 page) |
29 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 December 2018 | Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 August 2018 | Registered office address changed from 5 Tunnel Avenue Greenwich London SE10 0SL to Unit 24 Armstrong Road London SE18 6RS on 10 August 2018 (1 page) |
4 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Termination of appointment of Dean White as a director on 4 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Dean White as a director on 4 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Dean White as a director on 4 July 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Peter James on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter James on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Dean White on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Dean White on 23 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / philip williams / 12/07/2008 (1 page) |
16 September 2008 | Director's change of particulars / philip williams / 12/07/2008 (1 page) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / philip williams / 12/07/2008 (2 pages) |
25 July 2008 | Director's change of particulars / philip williams / 12/07/2008 (2 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Resolutions
|
4 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (9 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members
|
14 August 2002 | Return made up to 23/07/02; full list of members
|
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members
|
26 July 2001 | Return made up to 23/07/01; full list of members
|
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
22 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 February 2001 | Return made up to 23/07/00; full list of members
|
9 February 2001 | Return made up to 23/07/00; full list of members
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
2 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Ad 08/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Ad 08/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 7 johnston road woodford green essex IG8 0XA (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 7 johnston road woodford green essex IG8 0XA (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Incorporation (15 pages) |
23 July 1999 | Incorporation (15 pages) |