Company NameD F Print Services Limited
Company StatusDissolved
Company Number05548028
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date16 July 2021 (2 years, 9 months ago)
Previous NameArtful Journalism Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Debra Jean Farish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 16 July 2021)
RolePrinting Consultant
Country of ResidenceEngland
Correspondence AddressThe Barn Woodview
London Road
Hildenborough
Kent
TN11 8NQ
Director NameMr Drew Peter Farish
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 16 July 2021)
RolePrinting Consultant
Country of ResidenceEngland
Correspondence AddressWoodview
London Road
Hildenborough
Kent
TN11 8NQ
Secretary NameMrs Debra Jean Farish
NationalityBritish
StatusClosed
Appointed17 October 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 16 July 2021)
RolePrnting Consultant
Country of ResidenceEngland
Correspondence AddressThe Barn Woodview
London Road
Hildenborough
Kent
TN11 8NQ
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Drew Peter Maxwell Farish
60.00%
Ordinary
40 at £1Debra Jean Farish
40.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£7,434
Current Liabilities£14,202

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2017Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 November 2017 (2 pages)
1 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 24 October 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 1 June 2016 (1 page)
2 September 2015Annual return made up to 30 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2014Annual return made up to 30 August 2014
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 30 August 2012 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 30 August 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 30/08/06; full list of members (7 pages)
2 December 2005New secretary appointed;new director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 December 2005Secretary resigned (1 page)
2 November 2005Company name changed artful journalism LIMITED\certificate issued on 02/11/05 (2 pages)
30 August 2005Incorporation (20 pages)