GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY

C/O Tc East Midlands Ltd 31 High View Close C/O Tc East Midlands Ltd 31 High View Close, Leicester, LE4 9LJ, Leicestershire, United Kingdom
StatusACTIVE
Company No.06250165
Category
Incorporated16 May 2007
Age17 years, 1 day
JurisdictionEngland Wales

SUMMARY

GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY is an active with number 06250165. It was incorporated 17 years, 1 day ago, on 16 May 2007. The company address is C/O Tc East Midlands Ltd 31 High View Close C/O Tc East Midlands Ltd 31 High View Close, Leicester, LE4 9LJ, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Old address: C/O T C Group 99 Chapel Street Ibstock LE67 6HF England

New address: C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ

Change date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen John Josepeh Mollison

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Stephen John Joseph Mollison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: C/O T C Group 99 Chapel Street Ibstock LE67 6HF

Change date: 2021-07-07

Old address: C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Stephen John Joseph Mollison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-01

Officer name: Mr Stephen John Josepeh Mollison

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Stephen John Joseph Mollison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

New address: C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Old address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

Change date: 2019-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-01

Officer name: Mr Stephen John Josepeh Mollison

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Joseph Mollison

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England

New address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change person secretary company

Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company

Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-07

Officer name: Mr Stephen John Josepeh Mollison

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-07

Officer name: Mr Stephen John Joseph Mollison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Joseph Mollison

Change date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Old address: C/O Accountancy Plus & Payroll People Ltd 4-6 Belmore Road Norwich NR7 0PT

New address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen John Joseph Mollison

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Ian Stormont Doughty

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stormont Doughty

Termination date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: 4-6 Belmore Road Norwich NR7 0PT

Change date: 2014-07-24

Old address: Unit 7C Bayfield Brecks Bayfield Holt Norfolk NR25 7DZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-31

Old address: Maythorn Cottage the Street Thornage Holt Norfolk NR25 7QG

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2012

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stormont Doughty

Change date: 2012-12-28

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Josepeh Mollison

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lillian Mollison

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lillian Mollison

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stormont Doughty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lillian Mollison

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Joseph Mollison

Change date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director baldish mcgurrin

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sara miller

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sara chistene miller

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed baldish kaur mcgurrin

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/08

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation community interest company

Date: 16 May 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

C K A DEVELOPMENTS LIMITED

22 WESSEX PARK,SOMERTON,TA11 6SB

Number:07044446
Status:ACTIVE
Category:Private Limited Company

CHILLI PHOENIX LIMITED

CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA

Number:05717048
Status:ACTIVE
Category:Private Limited Company

D&C RECRUITMENT LTD

81 SHADYSIDE,DONCASTER,DN4 0DH

Number:10848938
Status:ACTIVE
Category:Private Limited Company

HELLAS ESTATES LIMITED

6 PICKERING DRIVE,COALVILLE,LE67 1HB

Number:10803408
Status:ACTIVE
Category:Private Limited Company

TCS CRAWLEY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:07583392
Status:ACTIVE
Category:Private Limited Company

THE WENNING COMPANY LIMITED

THE OLD GATEHOUSE MELLING ROAD,LANCASTER,LA2 8LH

Number:07904700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source