London
W1D 4EG
Secretary Name | Mr Kevin Leslie Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Beech Glen Bracknell Berkshire RG12 7DQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Secretary Name | HGR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2010(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Correspondence Address | 12-15 Hanger Green Ealing London Greater London W5 3AY |
Website | www.printsquad.co.uk/ |
---|---|
Telephone | 020 36511800 |
Telephone region | London |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Daniel Philip Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,381 |
Cash | £27,955 |
Current Liabilities | £40,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 March 2023 | Director's details changed for Mr Daniel Philip Robson on 20 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Registered office address changed from 29 Devizes Road Swindon SN1 4BG United Kingdom to 49 Greek Street London W1D 4EG on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 29 Devizes Road Swindon SN1 4BG United Kingdom to 49 Greek Street London W1D 4EG on 2 December 2016 (1 page) |
24 August 2016 | Registered office address changed from 10 Barley Mow Passage Chiswick London W4 4PH to 29 Devizes Road Swindon SN1 4BG on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 10 Barley Mow Passage Chiswick London W4 4PH to 29 Devizes Road Swindon SN1 4BG on 24 August 2016 (1 page) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Termination of appointment of Hgr Secretaries Limited as a secretary (1 page) |
9 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Termination of appointment of Hgr Secretaries Limited as a secretary (1 page) |
23 February 2012 | Director's details changed for Mr Daniel Philip Robson on 2 August 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Daniel Philip Robson on 2 August 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Daniel Philip Robson on 2 August 2011 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2 August 2011 (1 page) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Daniel Philip Robson on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Daniel Philip Robson on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Daniel Philip Robson on 1 February 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 08/03/07; full list of members (2 pages) |
14 August 2007 | Return made up to 08/03/07; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: forest house 3-5 horndean road bracknell berks RG12 0XQ (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: forest house 3-5 horndean road bracknell berks RG12 0XQ (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
8 March 2006 | Incorporation (12 pages) |
8 March 2006 | Incorporation (12 pages) |