Company NameRM Print Group Limited
DirectorArash Behmanesh
Company StatusActive - Proposal to Strike off
Company Number08191251
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arash Behmanesh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 North Street
Romford
RM1 1ED
Secretary NameMr Arash Behmanesh
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address135 North Street
Romford
RM1 1ED

Location

Registered Address135 North Street North Street
Romford
RM1 1ED
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

1 at £1Arash Behmanesh
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,349
Cash£20,931
Current Liabilities£34,430

Accounts

Latest Accounts27 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 December

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2023Micro company accounts made up to 27 December 2022 (3 pages)
14 July 2023Micro company accounts made up to 27 December 2021 (3 pages)
14 July 2023Micro company accounts made up to 27 December 2018 (3 pages)
14 July 2023Micro company accounts made up to 27 December 2019 (3 pages)
14 July 2023Micro company accounts made up to 27 December 2020 (3 pages)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 May 2023Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 May 2023Confirmation statement made on 24 August 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
7 April 2020Change of details for Mr Arash Behmanesh as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Registered office address changed from 147 Station Road London E4 6AG to 135 North Street North Street Romford RM1 1ED on 7 April 2020 (1 page)
19 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
17 September 2019Change of details for Mr Arash Behmanesh as a person with significant control on 17 September 2019 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
26 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
26 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
11 June 2014Registered office address changed from 135 North Street Romford RM1 1ED England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 135 North Street Romford RM1 1ED England on 11 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
24 August 2012Incorporation (25 pages)
24 August 2012Incorporation (25 pages)