BAD PRESS INK LIMITED
Status | ACTIVE |
Company No. | 10597373 |
Category | Private Limited Company |
Incorporated | 02 Feb 2017 |
Age | 7 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BAD PRESS INK LIMITED is an active private limited company with number 10597373. It was incorporated 7 years, 4 months, 2 days ago, on 02 February 2017. The company address is High Turney Shield High Turney Shield, Hexham, NE47 8AW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105973730001
Charge creation date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Capital allotment shares
Date: 05 Jun 2020
Action Date: 09 May 2020
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2020-05-09
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 28 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-28
Psc name: Lord Zion
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lord Zion
Termination date: 2020-02-23
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-23
Officer name: Vikki Spit
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 23 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-23
Psc name: Vikki Spit
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 08 Jun 2019
Action Date: 07 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-07
Capital : 6 GBP
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vikki Spit
Notification date: 2018-08-08
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lord Zion
Notification date: 2018-08-08
Documents
Capital allotment shares
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-08-08
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vikki Spit
Appointment date: 2018-08-08
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-08
Officer name: Lord Zion
Documents
Resolution
Date: 01 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Some Companies
3RD FLOOR CHISWICK GATE,LONDON,W4 5RT
Number: | 11740370 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEENS GATE TERRACE,LONDON,SW7 5PH
Number: | 11081887 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05467200 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B1 TAFFSMEAD ROAD,MID GLAMORGAN,CF37 5TF
Number: | 05863645 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11743966 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LONDON HEAT AND POWER LIMITED
ECOPARK,LONDON,N18 3AG
Number: | 10458419 |
Status: | ACTIVE |
Category: | Private Limited Company |