Company NameThe Social Printing Company Ltd
DirectorBernard John Healy
Company StatusActive
Company Number07811332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2011(12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Bernard John Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMr Bernard John Healy
StatusCurrent
Appointed01 May 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Royston Frederick Court
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Christopher John Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address32 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameMr Stuart Edward Willis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleResigned
Country of ResidenceUnited Kingdom
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR
Secretary NameChristopher Walker
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameMr Mark Alan Smee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Imperial Way
Croydon
Surrey
CR0 4RR

Contact

Websitewww.rapidmailing.org
Telephone020 86671813
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Cash£20,010
Current Liabilities£22,614

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
14 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Termination of appointment of Christopher Walker as a secretary on 29 April 2015 (1 page)
22 July 2015Appointment of Mr Bernard John Healy as a secretary on 1 May 2015 (2 pages)
22 July 2015Termination of appointment of Christopher John Walker as a director on 29 April 2015 (1 page)
22 July 2015Appointment of Mr Bernard John Healy as a secretary on 1 May 2015 (2 pages)
22 July 2015Appointment of Mr Bernard John Healy as a secretary on 1 May 2015 (2 pages)
22 July 2015Termination of appointment of Christopher Walker as a secretary on 29 April 2015 (1 page)
22 July 2015Termination of appointment of Christopher John Walker as a director on 29 April 2015 (1 page)
20 October 2014Annual return made up to 14 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 14 October 2014 no member list (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 14 October 2013 no member list (5 pages)
18 October 2013Annual return made up to 14 October 2013 no member list (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 April 2013Appointment of Mr Mark Alan Smee as a director (2 pages)
10 April 2013Appointment of Mr Mark Alan Smee as a director (2 pages)
6 November 2012Annual return made up to 14 October 2012 no member list (4 pages)
6 November 2012Annual return made up to 14 October 2012 no member list (4 pages)
30 October 2012Termination of appointment of Royston Court as a director (1 page)
30 October 2012Termination of appointment of Royston Court as a director (1 page)
15 October 2012Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 32 Mill Green Road Mitcham Surrey CR4 4HY on 15 October 2012 (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)