SOURCE DESIGN AND PRINT LIMITED
Status | ACTIVE |
Company No. | 08009800 |
Category | Private Limited Company |
Incorporated | 28 Mar 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOURCE DESIGN AND PRINT LIMITED is an active private limited company with number 08009800. It was incorporated 12 years, 2 months, 7 days ago, on 28 March 2012. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type dormant
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type dormant
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
Change date: 2020-04-07
Old address: 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-06
Psc name: John Beaumont
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Wright-Howarth
Notification date: 2019-11-06
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Edward Nixey
Cessation date: 2019-11-06
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Christine Nixey
Cessation date: 2019-11-06
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Nixey
Termination date: 2019-11-06
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Christine Nixey
Termination date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Old address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
New address: 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP
Change date: 2019-11-28
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Mr John Paul Beaumont
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Wright-Howarth
Appointment date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type dormant
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Some Companies
13 KEATS AVENUE,ROMFORD,RM3 7AR
Number: | 09084907 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MOORCROFT ROAD,YORK,YO24 2RQ
Number: | 07501698 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 11914891 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STUDIO PLACE FREEHOLDERS LIMITED
SUITE 14 ZEAL HOUSE,LONDON,SW19 3GY
Number: | 06848405 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLU-RAY HOUSE SUITE 4,ENFIELD,EN3 7EH
Number: | 09318511 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 NOTTINGHAM ROAD,SOMERCOTES,DE55 4JG
Number: | 01638252 |
Status: | ACTIVE |
Category: | Private Limited Company |