Company Name4Imprint North America Limited
DirectorsDavid John Emmott Seekings and Emma Taylor
Company StatusActive
Company Number08121537
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(2 years, 9 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Emma Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameMrs Emma Taylor
StatusCurrent
Appointed27 December 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7-8 Market Place
London
W1W 8AG
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Market Place
London
W1W 8AG
Secretary NameAndrew James Scull
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address7-8 Market Place
London
W1W 8AG

Contact

Telephone020 72997201
Telephone regionLondon

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at $14imprint Us Group Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 December 2022 (13 pages)
7 September 2022Full accounts made up to 1 January 2022 (13 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 2 January 2021 (13 pages)
24 February 2021Director's details changed for Ms Emma Taylor on 10 February 2021 (2 pages)
20 October 2020Full accounts made up to 28 December 2019 (12 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages)
7 January 2020Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page)
7 January 2020Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages)
7 January 2020Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page)
7 January 2020Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 29 December 2018 (12 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 30 December 2017 (12 pages)
13 April 2018Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 13 April 2018 (1 page)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Notification of 4Imprint Us Group Inc. as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of 4Imprint Us Group Inc. as a person with significant control on 5 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (12 pages)
8 June 2017Full accounts made up to 31 December 2016 (12 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • USD 2
(6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • USD 2
(6 pages)
26 May 2016Full accounts made up to 2 January 2016 (12 pages)
26 May 2016Full accounts made up to 2 January 2016 (12 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 2
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 2
(5 pages)
18 May 2015Full accounts made up to 27 December 2014 (12 pages)
18 May 2015Full accounts made up to 27 December 2014 (12 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 2
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 2
(5 pages)
14 May 2014Full accounts made up to 28 December 2013 (11 pages)
14 May 2014Full accounts made up to 28 December 2013 (11 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 July 2013Full accounts made up to 29 December 2012 (10 pages)
15 July 2013Full accounts made up to 29 December 2012 (10 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
27 June 2012Incorporation (41 pages)
27 June 2012Incorporation (41 pages)