Covent Garden
London
WC2B 5AH
Director Name | Alexander Gunther |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Salesman |
Correspondence Address | Luckenhubelstrasse 12 01662 Meissen Germany |
Director Name | Wolfgang Maximilian Lerchl |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Darwinstrasse 6 01109 Dresden Germany |
Secretary Name | Cathleen Eisold |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilhelm-Busch-Strasse 15 03130 Spremberg Germany |
Secretary Name | Marcel Ober |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 28 Lodge Road Hendon London NW4 4DG |
Secretary Name | Klaus Konrad Sauer |
---|---|
Status | Resigned |
Appointed | 04 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | 3 Friedrich-List-Strasse Radebeul Sachsen 01445 |
Secretary Name | Cathleen Eisold |
---|---|
Status | Resigned |
Appointed | 16 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 3 Friedrich-List-Strasse Radebeul 01445 Germany |
Director Name | Mrs Anja Rosmarie Sebald |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.unitedprint.com |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £150,806 |
Cash | £82,781 |
Current Liabilities | £315,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
20 September 2011 | Delivered on: 23 September 2011 Persons entitled: London & Overseas Property and Investment Company Limited and UK & European Investments Limited Classification: A 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: By way of first fixed charge and all its interest in the account and all its interest in the deposit balance see image for full details. Outstanding |
---|---|
1 September 2010 | Delivered on: 7 September 2010 Persons entitled: London & Overseas Property and Investment Company Limited Classification: Rent deposit deed Secured details: Twelve thousand five hundred pounds and all other monies due or to become due from the company to the chargee. Particulars: The deposit and the amount standing from time to time to the credit of the account in which the deposit is held see image for full details. Outstanding |
19 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
15 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
12 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
10 August 2022 | Director's details changed for Ali Bazooband on 1 June 2022 (2 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
29 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
18 December 2020 | Registered office address changed from C/O Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 (1 page) |
29 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 September 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
6 August 2018 | Termination of appointment of Anja Rosmarie Sebald as a director on 9 July 2018 (1 page) |
6 August 2018 | Appointment of Ali Bazooband as a director on 9 July 2018 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from 6th Floor Westworld West Gate London W5 1DT to C/O Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 6th Floor Westworld West Gate London W5 1DT to C/O Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH on 12 July 2016 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 April 2015 | Appointment of Mrs Anja Rosmarie Sebald as a director on 13 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Wolfgang Maximilian Lerchl as a director on 13 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Anja Rosmarie Sebald as a director on 13 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Wolfgang Maximilian Lerchl as a director on 13 April 2015 (1 page) |
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (16 pages) |
5 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (16 pages) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 March 2014 | Registered office address changed from , 6Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from , 6Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 24 March 2014 (1 page) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
Statement of capital on 2014-09-05
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
Statement of capital on 2014-09-05
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 April 2013 | Company name changed PRINT24 online on demand LTD\certificate issued on 02/04/13
|
2 April 2013 | Company name changed PRINT24 online on demand LTD\certificate issued on 02/04/13
|
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from , 5Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , 5Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , 5Th Floor Westworld, Westgate, London, W5 1XP, United Kingdom to 6Th Floor Westworld West Gate London W5 1DT on 7 June 2012 (1 page) |
9 February 2012 | Termination of appointment of Cathleen Eisold as a secretary (1 page) |
9 February 2012 | Termination of appointment of Cathleen Eisold as a secretary (1 page) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Termination of appointment of Klaus Sauer as a secretary (1 page) |
20 April 2011 | Termination of appointment of Klaus Sauer as a secretary (1 page) |
20 April 2011 | Appointment of Cathleen Eisold as a secretary (2 pages) |
20 April 2011 | Appointment of Cathleen Eisold as a secretary (2 pages) |
2 December 2010 | Registered office address changed from , Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ to 6Th Floor Westworld West Gate London W5 1DT on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ to 6Th Floor Westworld West Gate London W5 1DT on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from , Churchill House, 137 Brent Street, Hendon, London, NW4 4DJ to 6Th Floor Westworld West Gate London W5 1DT on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Wolfgang Maximilian Lerchl on 30 May 2010 (2 pages) |
2 December 2010 | Director's details changed for Wolfgang Maximilian Lerchl on 30 May 2010 (2 pages) |
4 October 2010 | Appointment of Klaus Konrad Sauer as a secretary (2 pages) |
4 October 2010 | Appointment of Klaus Konrad Sauer as a secretary (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Termination of appointment of Marcel Ober as a secretary (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Termination of appointment of Marcel Ober as a secretary (1 page) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 September 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 September 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
16 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | Return made up to 30/05/07; full list of members
|
21 September 2007 | Return made up to 30/05/07; full list of members
|
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 75 cannon street, london, EC4N 5BN (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 75 cannon street london EC4N 5BN (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 February 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
28 June 2006 | Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (17 pages) |
30 May 2006 | Incorporation (17 pages) |