Unit 4cl
London
EC3N 3AX
Director Name | Mr Paul Mark McDermott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(4 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Sanjay Lobo |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pancras Square Kings Cross London N1C 4AG |
Director Name | Katryn Blake |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 275 Wyman Street Waltham 02451 United States |
Director Name | Mr Paul Mark McDermott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 95 Hayden Avenue Lexington Ma 02421 |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2013(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2015) |
Correspondence Address | 14 - 18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Jpmorgan Chase Bank, N.A. (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 May 2021 | Delivered on: 26 May 2021 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 January 2021 | Delivered on: 18 January 2021 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
13 July 2017 | Delivered on: 14 July 2017 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent Classification: A registered charge Outstanding |
18 January 2021 | Registration of charge 087084600003, created on 15 January 2021 (53 pages) |
---|---|
7 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
3 July 2020 | Director's details changed for Mr Jonathan Chevalier on 30 June 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
14 February 2020 | Change of details for Cimpress N.V. as a person with significant control on 10 February 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (30 pages) |
26 March 2019 | Appointment of Mr Paul Mark Mcdermott as a director on 14 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Katryn Blake as a director on 1 March 2019 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 June 2018 | Director's details changed for Mr Jonathan Chevalier on 4 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4Cl, London EC3N 3AX on 4 June 2018 (1 page) |
4 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
9 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
23 October 2017 | Registered office address changed from 2 Pancras Square Kings Cross London N1C 4AG to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 2 Pancras Square Kings Cross London N1C 4AG to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 23 October 2017 (1 page) |
14 July 2017 | Registration of charge 087084600002, created on 13 July 2017 (12 pages) |
14 July 2017 | Registration of charge 087084600002, created on 13 July 2017 (12 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Registration of charge 087084600001, created on 10 April 2017 (54 pages) |
11 April 2017 | Registration of charge 087084600001, created on 10 April 2017 (54 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
24 November 2016 | Appointment of Mr Jonathan Chevalier as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Jonathan Chevalier as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Director's details changed for Katryn Blake on 10 October 2014 (2 pages) |
22 October 2015 | Director's details changed for Katryn Blake on 10 October 2014 (2 pages) |
21 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Director's details changed for Sanjay Lobo on 1 January 2015 (2 pages) |
19 October 2015 | Director's details changed for Sanjay Lobo on 1 January 2015 (2 pages) |
22 June 2015 | Registered office address changed from 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG England to 2 Pancras Square Kings Cross London N1C 4AG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG England to 2 Pancras Square Kings Cross London N1C 4AG on 22 June 2015 (1 page) |
19 June 2015 | Company name changed vistaprint (uk) LIMITED\certificate issued on 19/06/15
|
19 June 2015 | Company name changed vistaprint (uk) LIMITED\certificate issued on 19/06/15
|
24 April 2015 | Termination of appointment of Paul Mcdermott as a director on 6 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul Mcdermott as a director on 6 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul Mcdermott as a director on 6 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
19 March 2015 | Termination of appointment of 7Side Secretarial Limited as a secretary on 18 March 2015 (1 page) |
19 March 2015 | Termination of appointment of 7Side Secretarial Limited as a secretary on 18 March 2015 (1 page) |
19 March 2015 | Registered office address changed from C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL to 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL to 2 Pancras Square Vistaprint (Uk) Limited Kings Cross London N1C 4AG on 19 March 2015 (1 page) |
10 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 April 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
7 April 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
8 January 2014 | Appointment of 7Side Secretarial Limited as a secretary (2 pages) |
8 January 2014 | Appointment of 7Side Secretarial Limited as a secretary (2 pages) |
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|
27 September 2013 | Incorporation Statement of capital on 2013-09-27
|