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(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 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(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Laura Joan Shepperson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34a Brecon Road London W6 8PU |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
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 | 31 October 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 December 2019) |
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 | 31 October 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 60 other UK companies use this postal address |
1.7m at £1 | 4imprint Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,179,000 |
Net Worth | £1,440,000 |
Cash | £185,000 |
Current Liabilities | £1,360,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months 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 |
---|
11 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 31 December 2022 (22 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
7 September 2022 | Full accounts made up to 1 January 2022 (22 pages) |
8 January 2022 | Resolutions
|
5 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 2 January 2021 (23 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 (19 pages) |
8 October 2020 | Confirmation statement made on 8 October 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 secretary on 27 December 2019 (1 page) |
7 January 2020 | Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages) |
7 January 2020 | Appointment of Mrs Emma Taylor as a secretary 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) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 29 December 2018 (17 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 30 December 2017 (18 pages) |
16 April 2018 | Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 16 April 2018 (1 page) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
26 May 2016 | Full accounts made up to 2 January 2016 (17 pages) |
26 May 2016 | Full accounts made up to 2 January 2016 (17 pages) |
23 November 2015 | Statement by Directors (1 page) |
23 November 2015 | Statement by Directors (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Solvency Statement dated 06/11/15 (1 page) |
23 November 2015 | Statement of capital on 23 November 2015
|
23 November 2015 | Solvency Statement dated 06/11/15 (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital on 23 November 2015
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 May 2015 | Full accounts made up to 27 December 2014 (17 pages) |
18 May 2015 | Full accounts made up to 27 December 2014 (17 pages) |
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) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 May 2014 | Full accounts made up to 28 December 2013 (17 pages) |
14 May 2014 | Full accounts made up to 28 December 2013 (17 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
19 June 2013 | Full accounts made up to 29 December 2012 (15 pages) |
19 June 2013 | Full accounts made up to 29 December 2012 (15 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 October 2011 | Director's details changed for Gillian Davies on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Director's details changed for Gillian Davies on 26 October 2011 (2 pages) |
18 August 2011 | Full accounts made up to 1 January 2011 (14 pages) |
18 August 2011 | Full accounts made up to 1 January 2011 (14 pages) |
18 August 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
25 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Full accounts made up to 27 December 2008 (14 pages) |
10 August 2009 | Full accounts made up to 27 December 2008 (14 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 6 cavendish place london W1G 9NB (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 6 cavendish place london W1G 9NB (1 page) |
21 May 2009 | Return made up to 08/10/08; full list of members (5 pages) |
21 May 2009 | Return made up to 08/10/08; full list of members (5 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) |
28 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
28 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (6 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
5 November 2007 | New director appointed (11 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Registered office changed on 05/11/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New director appointed (11 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New director appointed (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
8 October 2007 | Incorporation (18 pages) |
8 October 2007 | Incorporation (18 pages) |