Company NameDesign Print Banner Ltd
DirectorNishant Rohitkumar Shah
Company StatusActive
Company Number10960518
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameNishant Rohitkumar Shah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Darshan Gatecha
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 4-5 Gough Square
London
EC4A 3DE

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

27 April 2018Delivered on: 30 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
7 June 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (7 pages)
31 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
20 May 2021Notification of Aavan International Inc as a person with significant control on 31 December 2020 (2 pages)
20 May 2021Cessation of Nishant Rohitkumar Shah as a person with significant control on 31 December 2020 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
21 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
7 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
21 October 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
9 August 2019Registered office address changed from 2nd Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
13 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 April 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
11 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
30 April 2018Registration of charge 109605180001, created on 27 April 2018 (4 pages)
3 April 2018Termination of appointment of Darshan Gatecha as a director on 1 April 2018 (1 page)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)