Flitwick
Bedford
MK45 1HX
Director Name | Louise Anne Bromfield |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Secretary Name | David Stephen Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berkshire Green Shenley Brook End Milton Keynes Buckinghamshire MK5 7FL |
Secretary Name | Louise Anne Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Director Name | Paul Rogers |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2011) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Base52 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2015) |
Correspondence Address | 9 High Street Woburn Sands Milton Keynes MK17 8RF |
Secretary Name | CCL Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2018) |
Correspondence Address | 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Website | oceanprint.com |
---|---|
Email address | [email protected] |
Telephone | 01234 381035 |
Telephone region | Bedford |
Registered Address | Mountview Court 1148 High Road London Whetstone N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Steven Bromfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,652 |
Cash | £4,456 |
Current Liabilities | £475,936 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 13 September 2023 (overdue) |
11 May 2018 | Delivered on: 16 May 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
19 November 2014 | Delivered on: 19 November 2014 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
8 September 2009 | Delivered on: 22 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 November 2008 | Delivered on: 17 November 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
3 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
16 May 2018 | Registration of charge 041428160004, created on 11 May 2018 (22 pages) |
25 April 2018 | Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 24 April 2018 (1 page) |
25 April 2018 | Satisfaction of charge 1 in full (1 page) |
14 March 2018 | Satisfaction of charge 041428160003 in full (1 page) |
4 March 2018 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes MK17 8RF to 2 Hampden Road Flitwick Bedford MK45 1HX on 4 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for David Steven Bromfield on 31 October 2015 (2 pages) |
13 September 2016 | Director's details changed for David Steven Bromfield on 31 October 2015 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 November 2015 | Appointment of Ccl Company Secretarial Services Limited as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Base52 Ltd as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Ccl Company Secretarial Services Limited as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Ccl Company Secretarial Services Limited as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Base52 Ltd as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Base52 Ltd as a secretary on 1 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Base52 Ltd on 1 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Base52 Ltd on 1 September 2015 (1 page) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Base52 Ltd on 1 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 7 September 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 November 2014 | Registration of charge 041428160003, created on 19 November 2014 (20 pages) |
19 November 2014 | Registration of charge 041428160003, created on 19 November 2014 (20 pages) |
3 November 2014 | Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Base52 Ltd as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Base52 Ltd as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Base52 Ltd as a secretary on 3 November 2014 (2 pages) |
29 September 2014 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to 30 Bancroft Hitchin Hertfordshire SG5 1LE on 29 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to 30 Bancroft Hitchin Hertfordshire SG5 1LE on 29 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 September 2013 | Director's details changed for David Stephen Bromfield on 30 August 2012 (2 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for David Stephen Bromfield on 30 August 2012 (2 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 October 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
3 October 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Appointment of Ccl Company Secretarial Services Limited as a secretary (3 pages) |
15 May 2012 | Appointment of Ccl Company Secretarial Services Limited as a secretary (3 pages) |
11 May 2012 | Director's details changed for David Stephen Bromfield on 4 May 2012 (2 pages) |
11 May 2012 | Director's details changed for David Stephen Bromfield on 4 May 2012 (2 pages) |
11 May 2012 | Director's details changed for David Stephen Bromfield on 4 May 2012 (2 pages) |
19 April 2012 | Termination of appointment of Louise Bromfield as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Louise Bromfield as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Louise Bromfield as a director (2 pages) |
19 April 2012 | Termination of appointment of Louise Bromfield as a director (2 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 April 2011 | Termination of appointment of Paul Rogers as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Rogers as a director (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 January 2010 | Director's details changed for David Stephen Bromfield on 16 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Louise Anne Bromfield on 16 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Louise Anne Bromfield on 16 January 2010 (1 page) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for David Stephen Bromfield on 16 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Rogers on 16 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Rogers on 16 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Louise Anne Bromfield on 16 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Louise Anne Bromfield on 16 January 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2009 | Director's change of particulars / paul rogers / 05/12/2008 (1 page) |
19 February 2009 | Director's change of particulars / paul rogers / 05/12/2008 (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 5 & 6 appley court appley wood corner hayes bedfordshire MK45 3QQ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 5 & 6 appley court appley wood corner hayes bedfordshire MK45 3QQ (1 page) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from camfield chapman lowe 9 high street woburn sands milton keynes bucks MK17 8RF (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from camfield chapman lowe 9 high street woburn sands milton keynes bucks MK17 8RF (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 January 2008 | Return made up to 17/01/08; no change of members
|
29 January 2008 | Return made up to 17/01/08; no change of members
|
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 2 berkshire green shenley brook end milton keynes buckinghamshire MK5 7FL (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 2 berkshire green shenley brook end milton keynes buckinghamshire MK5 7FL (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
8 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
3 December 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
3 December 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
17 January 2001 | Incorporation (17 pages) |
17 January 2001 | Incorporation (17 pages) |