Company NameProfile Printing Ltd
DirectorStephen Colston
Company StatusActive
Company Number05208073
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Stephen Colston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(same day as company formation)
RoleService Director
Country of ResidenceEngland
Correspondence Address132 Canberra Road
London
SE7 8PG
Director NameNeale Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook House
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Director NameDerrick Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Woodbridge Road
Barking
Essex
IG11 9ES
Secretary NameNeale Cooper
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillbrook House
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websitewww.profileprint.co.uk
Telephone020 77022121
Telephone regionLondon

Location

Registered AddressThe Loom
14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£97,386
Cash£21
Current Liabilities£134,306

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

22 January 2010Delivered on: 4 February 2010
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
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: Deposit of £4,320.
Outstanding

Filing History

12 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
15 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
26 August 2021Registered office address changed from New Loom House Back Church Lane London E1 1LU to The Loom 14 Gowers Walk London E1 8PY on 26 August 2021 (1 page)
3 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(3 pages)
7 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(3 pages)
7 October 2014Registered office address changed from New Loom House 101 Back Church Lane London E1 1Llu to New Loom House Back Church Lane London E1 1LU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from New Loom House 101 Back Church Lane London E1 1Llu to New Loom House Back Church Lane London E1 1LU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from New Loom House 101 Back Church Lane London E1 1Llu to New Loom House Back Church Lane London E1 1LU on 7 October 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of Neale Cooper as a secretary (1 page)
26 January 2011Termination of appointment of Neale Cooper as a secretary (1 page)
26 January 2011Termination of appointment of Neale Cooper as a director (1 page)
26 January 2011Termination of appointment of Neale Cooper as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
26 October 2009Capitals not rolled up (1 page)
26 October 2009Termination of appointment of Derrick Harris as a director (1 page)
26 October 2009Termination of appointment of Derrick Harris as a director (1 page)
26 October 2009Capitals not rolled up (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 17/08/08; full list of members (4 pages)
1 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 17/08/07; full list of members (7 pages)
20 November 2007Return made up to 17/08/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 January 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
24 January 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Return made up to 17/08/05; full list of members (8 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Return made up to 17/08/05; full list of members (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
23 September 2004New director appointed (1 page)
23 September 2004Ad 17/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 September 2004Ad 17/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 September 2004New director appointed (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
17 August 2004Incorporation (13 pages)
17 August 2004Incorporation (13 pages)