London
WC2A 1AL
Director Name | Ms Emma Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Mrs Emma Taylor |
---|---|
Status | Current |
Appointed | 27 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 15 51 Iverna Gardens, Kensington London W8 6TP |
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Website | 4imprint.com |
---|
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500k at £1 | 4imprint Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,511,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
7 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 5 august 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 31 December 2022 (15 pages) |
7 September 2022 | Full accounts made up to 1 January 2022 (16 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 2 January 2021 (16 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Ms Emma Taylor on 10 February 2021 (2 pages) |
20 October 2020 | Full accounts made up to 28 December 2019 (14 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page) |
7 January 2020 | Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages) |
7 January 2020 | Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages) |
14 May 2019 | Full accounts made up to 29 December 2018 (13 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 30 December 2017 (13 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 13 April 2018 (1 page) |
25 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 May 2016 | Full accounts made up to 2 January 2016 (13 pages) |
26 May 2016 | Full accounts made up to 2 January 2016 (13 pages) |
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 May 2015 | Full accounts made up to 27 December 2014 (13 pages) |
18 May 2015 | Full accounts made up to 27 December 2014 (13 pages) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
14 May 2014 | Full accounts made up to 28 December 2013 (13 pages) |
14 May 2014 | Full accounts made up to 28 December 2013 (13 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 July 2013 | Full accounts made up to 29 December 2012 (12 pages) |
15 July 2013 | Full accounts made up to 29 December 2012 (12 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 1 January 2011 (11 pages) |
7 September 2011 | Full accounts made up to 1 January 2011 (11 pages) |
7 September 2011 | Full accounts made up to 1 January 2011 (11 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
4 June 2010 | Director's details changed for Gillian Davies on 12 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Gillian Davies on 12 April 2010 (2 pages) |
13 October 2009 | Full accounts made up to 27 December 2008 (12 pages) |
13 October 2009 | Full accounts made up to 27 December 2008 (12 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 October 2008 | Full accounts made up to 29 December 2007 (12 pages) |
14 October 2008 | Full accounts made up to 29 December 2007 (12 pages) |
7 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
7 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
28 September 2007 | Full accounts made up to 30 December 2006 (11 pages) |
28 September 2007 | Full accounts made up to 30 December 2006 (11 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Reduce cap & cancel share prem (3 pages) |
27 July 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
27 July 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
27 July 2006 | Reduce cap & cancel share prem (3 pages) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
29 June 2006 | Ad 16/06/06--------- £ si 10418162@1=10418162 £ ic 1/10418163 (2 pages) |
29 June 2006 | Statement of affairs (19 pages) |
29 June 2006 | Ad 16/06/06--------- £ si 10418162@1=10418162 £ ic 1/10418163 (2 pages) |
29 June 2006 | Statement of affairs (19 pages) |
12 April 2006 | Incorporation (27 pages) |
12 April 2006 | Incorporation (27 pages) |