Company NameLondon Marketing Solutions Limited
DirectorDaniel Philip Robson
Company StatusActive
Company Number05735167
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Philip Robson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Secretary NameMr Kevin Leslie Beare
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beech Glen
Bracknell
Berkshire
RG12 7DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2010(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY

Contact

Websitewww.printsquad.co.uk/
Telephone020 36511800
Telephone regionLondon

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniel Philip Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,381
Cash£27,955
Current Liabilities£40,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 March 2023Director's details changed for Mr Daniel Philip Robson on 20 March 2023 (2 pages)
16 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 June 2012Termination of appointment of Hgr Secretaries Limited as a secretary (1 page)
9 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 June 2012Termination of appointment of Hgr Secretaries Limited as a secretary (1 page)
23 February 2012Director's details changed for Mr Daniel Philip Robson on 2 August 2011 (2 pages)
23 February 2012Director's details changed for Mr Daniel Philip Robson on 2 August 2011 (2 pages)
23 February 2012Director's details changed for Mr Daniel Philip Robson on 2 August 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2 August 2011 (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Daniel Philip Robson on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Daniel Philip Robson on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Daniel Philip Robson on 1 February 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 08/03/07; full list of members (2 pages)
14 August 2007Return made up to 08/03/07; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: forest house 3-5 horndean road bracknell berks RG12 0XQ (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Registered office changed on 25/04/06 from: forest house 3-5 horndean road bracknell berks RG12 0XQ (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
8 March 2006Incorporation (12 pages)
8 March 2006Incorporation (12 pages)