Company NameC & D Print Media Limited
Company StatusLiquidation
Company Number09600888
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Blair William Anderson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Canal View House Lawn Lane
Hemel Hempstead
HP3 9HS
Director NameMr Charles William Anderson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a High Street Prestwood
Great Missenden
HP16 9EN
Director NameMr Paul Russell Donkin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Peterswood 56 Peterswood
Harlow
CM18 7RL
Director NameMr Asanga Karunadhara
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spencer Avenue
London
N13 4TS
Secretary NameMr Charles Anderson
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address62a High Street Prestwood
Great Missenden
HP16 9EN
Director NameMr Joel Charles Anderson
Date of BirthOctober 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2019(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address87 Northend
Hemel Hempstead
HP3 8TW

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 May 2020 (3 years, 10 months ago)
Next Return Due3 June 2021 (overdue)

Charges

3 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 August 2023Liquidators' statement of receipts and payments to 10 June 2023 (12 pages)
27 July 2023Resignation of a liquidator (3 pages)
23 January 2023Appointment of a voluntary liquidator (7 pages)
11 August 2022Liquidators' statement of receipts and payments to 10 June 2022 (11 pages)
7 July 2021Statement of affairs (10 pages)
1 July 2021Registered office address changed from 97 Judd Street London WC1H 9NE England to 67 Grosvenor Street Mayfair London W1K 3JN on 1 July 2021 (2 pages)
30 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-11
(1 page)
30 June 2021Appointment of a voluntary liquidator (3 pages)
10 March 2021Termination of appointment of Charles Anderson as a secretary on 29 October 2020 (1 page)
10 March 2021Termination of appointment of Joel Charles Anderson as a director on 29 September 2020 (1 page)
10 March 2021Termination of appointment of Blair William Anderson as a director on 30 November 2020 (1 page)
10 March 2021Termination of appointment of Charles William Anderson as a director on 29 October 2020 (1 page)
7 July 2020Registration of charge 096008880001, created on 3 July 2020 (41 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 January 2020Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 97 Judd Street London WC1H 9NE on 11 January 2020 (1 page)
10 January 2020Registered office address changed from 39 Berwyn Road Richmond TW10 5BU England to 344-354 Gray's Inn Road London WC1X 8BP on 10 January 2020 (1 page)
4 November 2019Director's details changed for Mr Blair William Anderson on 1 November 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
16 July 2019Appointment of Mr. Joel Charles Anderson as a director on 10 June 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
16 June 2017Particulars of variation of rights attached to shares (2 pages)
16 June 2017Particulars of variation of rights attached to shares (2 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
15 June 2017Change of share class name or designation (2 pages)
15 June 2017Change of share class name or designation (2 pages)
9 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
21 August 2015Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
21 August 2015Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
(31 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
(31 pages)