London
Director Name | Mrs Anna Kochanowska-Maluk |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ramac Way London SE7 7AX |
Director Name | Mr Tom Prekopp |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2024) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ramac Way London SE7 7AX |
Secretary Name | Keepers Taxation & Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | Suite 1, Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX |
Website | londonprintservice.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8691111 |
Telephone region | Unknown |
Registered Address | Unit 1 Ramac Way Charlton London SE7 7AX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
1 at £1 | Mr Charles Michael Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,961 |
Cash | £30,148 |
Current Liabilities | £311,440 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
12 October 2016 | Delivered on: 13 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 July 2023 | Satisfaction of charge 067201720001 in full (1 page) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
29 November 2022 | Termination of appointment of Anna Kochanowska-Maluk as a director on 31 August 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
30 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
15 November 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
30 August 2019 | Director's details changed for Mr Tom Prekopp on 29 August 2019 (2 pages) |
30 August 2019 | Appointment of Mrs Anna Kochanowska-Maluk as a director on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Tom Prekopp as a director on 29 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Charles Michael Scott on 29 August 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
26 November 2018 | Resolutions
|
26 November 2018 | Statement of company's objects (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
1 November 2016 | Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to Unit 1 Ramac Way Charlton London SE7 7AX on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to Unit 1 Ramac Way Charlton London SE7 7AX on 1 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 October 2016 | Registration of charge 067201720001, created on 12 October 2016 (23 pages) |
13 October 2016 | Registration of charge 067201720001, created on 12 October 2016 (23 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
7 November 2010 | Director's details changed for Charles Michael Scott on 7 November 2010 (2 pages) |
7 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Register(s) moved to registered office address (1 page) |
7 November 2010 | Register(s) moved to registered office address (1 page) |
7 November 2010 | Director's details changed for Charles Michael Scott on 7 November 2010 (2 pages) |
7 November 2010 | Director's details changed for Charles Michael Scott on 7 November 2010 (2 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 25 October 2009
|
13 September 2010 | Termination of appointment of Keepers Taxation & Accountancy Ltd as a secretary (1 page) |
13 September 2010 | Termination of appointment of Keepers Taxation & Accountancy Ltd as a secretary (1 page) |
13 September 2010 | Statement of capital following an allotment of shares on 25 October 2009
|
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from suite 1, christchurch house beaufort court sir thomas longley road rochester kent ME2 4FX uk (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from suite 1, christchurch house beaufort court sir thomas longley road rochester kent ME2 4FX uk (1 page) |
10 October 2008 | Incorporation (12 pages) |
10 October 2008 | Incorporation (12 pages) |