Company NameThe Structured Print Consultants Limited
DirectorScott Newton
Company StatusActive
Company Number04041209
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Scott Newton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteroom Studios 65 High Street
Southgate
London
N14 6LD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDavid Tekyi
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Corhaven House
Larner Road
Erith
Kent
DA8 3RH
Secretary NameSarah Newton
NationalityBritish
StatusResigned
Appointed06 August 2007(7 years after company formation)
Appointment Duration13 years, 12 months (resigned 01 August 2021)
RoleCompany Director
Correspondence AddressWhiteroom Studios 65 High Street
Southgate
London
N14 6LD

Contact

Websitewww.structuredprint.com/
Email address[email protected]
Telephone020 88844244
Telephone regionLondon

Location

Registered AddressWhiteroom Studios
65 High Street
Southgate
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £1Scott Newton
100.00%
Ordinary

Financials

Year2014
Net Worth£103,136
Cash£85,459
Current Liabilities£134,879

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2022 (1 year, 9 months ago)
Next Return Due9 August 2023 (overdue)

Filing History

11 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 October 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 31 July 2020 (3 pages)
30 January 2022Termination of appointment of Sarah Newton as a secretary on 1 August 2021 (1 page)
23 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
8 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 October 2019Cessation of Scott Newton as a person with significant control on 17 October 2019 (1 page)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 April 2019Registered office address changed from Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH to Whiteroom Studios 65 High Street Southgate London N14 6LD on 1 April 2019 (1 page)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Notification of Scott Newton as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Scott Newton as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Scott Newton as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Director's details changed for Scott Newton on 29 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sarah Bush on 29 July 2011 (1 page)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
2 August 2011Secretary's details changed for Sarah Bush on 29 July 2011 (1 page)
2 August 2011Director's details changed for Scott Newton on 29 July 2011 (2 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Scott Newton on 26 January 2010 (2 pages)
14 September 2010Director's details changed for Scott Newton on 26 January 2010 (2 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Return made up to 26/07/09; no change of members (6 pages)
9 September 2009Return made up to 26/07/09; no change of members (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 November 2008Return made up to 26/07/08; no change of members (4 pages)
17 November 2008Return made up to 26/07/08; no change of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
8 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 September 2006Return made up to 26/07/06; full list of members (6 pages)
8 September 2006Return made up to 26/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 26/07/05; full list of members (6 pages)
12 September 2005Return made up to 26/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 August 2004Return made up to 26/07/04; full list of members (6 pages)
23 August 2004Return made up to 26/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 February 2004Registered office changed on 17/02/04 from: 151 high street southgate london N14 6JR (1 page)
17 February 2004Registered office changed on 17/02/04 from: 151 high street southgate london N14 6JR (1 page)
1 September 2003Return made up to 26/07/03; full list of members (6 pages)
1 September 2003Return made up to 26/07/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 August 2002Return made up to 26/07/02; full list of members (6 pages)
16 August 2002Return made up to 26/07/02; full list of members (6 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
30 August 2001Return made up to 26/07/01; full list of members (6 pages)
30 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: studio house delamare road, cheshunt waltham cross hertfordshire EN8 9SH (1 page)
13 April 2001Registered office changed on 13/04/01 from: studio house delamare road, cheshunt waltham cross hertfordshire EN8 9SH (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
31 July 2000Secretary resigned (1 page)
26 July 2000Incorporation (9 pages)
26 July 2000Incorporation (9 pages)