Company NameEmirates Printing Press UK Limited
DirectorSamuel Natarajan Sivanadian
Company StatusActive
Company Number03881385
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Samuel Natarajan Sivanadian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceDubai, Uae
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 1999(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston
Surrey
KT2 6QJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websiteeppdubai.com

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Emirates Printing Press Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,194
Cash£18,154
Current Liabilities£31,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

12 February 2021Accounts for a small company made up to 30 June 2020 (8 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 30 June 2019 (8 pages)
18 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 February 2019Accounts for a small company made up to 30 June 2018 (7 pages)
11 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
19 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
22 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 1 May 2014 (1 page)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
6 December 2012Director's details changed for Mr Samuel Natarajan Sivanadian on 1 January 2012 (2 pages)
6 December 2012Director's details changed for Mr Samuel Natarajan Sivanadian on 1 January 2012 (2 pages)
6 December 2012Director's details changed for Mr Samuel Natarajan Sivanadian on 1 January 2012 (2 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 November 2010Director's details changed for Mr Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
30 November 2010Director's details changed for Mr Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
30 November 2010Director's details changed for Mr Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 January 2010Director's details changed for Mr Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed (2 pages)
6 January 2010Director's details changed for Mr Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Samuel Natarajan Sivanadian on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed (2 pages)
5 January 2010Secretary's details changed for M & N Group Ltd on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for M & N Group Ltd on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for M & N Group Ltd on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Samuel Natarajan Sivanadian on 1 January 2008 (3 pages)
30 December 2009Director's details changed for Samuel Natarajan Sivanadian on 1 January 2008 (3 pages)
30 December 2009Director's details changed for Samuel Natarajan Sivanadian on 1 January 2008 (3 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 December 2008Return made up to 22/11/08; full list of members (3 pages)
16 December 2008Return made up to 22/11/08; full list of members (3 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 December 2007Secretary's particulars changed (1 page)
24 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 January 2007Return made up to 22/11/06; full list of members (6 pages)
10 January 2007Return made up to 22/11/06; full list of members (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 December 2005Return made up to 22/11/05; full list of members (6 pages)
2 December 2005Return made up to 22/11/05; full list of members (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 December 2004Return made up to 22/11/04; full list of members (6 pages)
14 December 2004Return made up to 22/11/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 November 2002Return made up to 22/11/02; full list of members (6 pages)
26 November 2002Return made up to 22/11/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
28 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Return made up to 22/11/00; full list of members (6 pages)
5 January 2001Return made up to 22/11/00; full list of members (6 pages)
14 January 2000Ad 22/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2000Ad 22/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
14 January 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
22 November 1999Incorporation (17 pages)
22 November 1999Incorporation (17 pages)