1ST BYTE PRINT LIMITED

Register to unlock more data on OkredoRegister

1ST BYTE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03179299

Incorporation date

27/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon13/04/2021
Final Gazette dissolved following liquidation
dot icon13/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2020
Liquidators' statement of receipts and payments to 2019-11-18
dot icon28/01/2019
Liquidators' statement of receipts and payments to 2018-11-18
dot icon24/01/2018
Liquidators' statement of receipts and payments to 2017-11-18
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-11-18
dot icon13/01/2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-01-14
dot icon11/01/2016
Registered office address changed from 1st House Baker's Yard Baker's Row London EC1R 3DD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-01-12
dot icon06/01/2016
Appointment of a voluntary liquidator
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of affairs with form 4.19
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon13/11/2014
Satisfaction of charge 6 in full
dot icon13/11/2014
Satisfaction of charge 5 in full
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon11/10/2013
Satisfaction of charge 8 in full
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon19/01/2012
Resolutions
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/11/2011
Sub-division of shares on 2011-10-17
dot icon25/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon23/04/2009
Registered office changed on 24/04/2009 from 1ST house baker's yard baker's row london EC1R 3DD
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/12/2008
Auditor's resignation
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/10/2008
Registered office changed on 09/10/2008 from 1-2 baker's yard baker's row london EC1R 3DD
dot icon07/10/2008
Registered office changed on 08/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA
dot icon09/04/2008
Return made up to 28/03/08; full list of members
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/04/2007
Return made up to 28/03/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Director's particulars changed
dot icon11/04/2006
Return made up to 28/03/06; full list of members
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 28/03/05; full list of members
dot icon15/08/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 28/03/04; full list of members
dot icon25/03/2004
Registered office changed on 26/03/04 from: c/o rcg & co 9 churchill court 58 station road north harrow middlesex HA2 7SA
dot icon03/08/2003
Accounts for a small company made up to 2002-12-31
dot icon06/04/2003
Return made up to 28/03/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/04/2002
Return made up to 28/03/02; full list of members
dot icon23/09/2001
Accounts for a small company made up to 2000-12-31
dot icon23/04/2001
Return made up to 28/03/01; full list of members
dot icon17/09/2000
Accounts for a small company made up to 1999-12-31
dot icon25/04/2000
Return made up to 28/03/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 28/03/99; full list of members
dot icon23/02/1999
Particulars of mortgage/charge
dot icon20/05/1998
Accounts for a small company made up to 1997-12-31
dot icon29/04/1998
Return made up to 28/03/98; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon10/04/1997
Ad 07/12/96--------- £ si 798@1
dot icon10/04/1997
Ad 07/12/96--------- £ si 200@1
dot icon10/04/1997
Return made up to 28/03/97; full list of members
dot icon25/01/1997
Memorandum and Articles of Association
dot icon25/01/1997
Resolutions
dot icon15/01/1997
Particulars of mortgage/charge
dot icon18/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon18/12/1996
Registered office changed on 19/12/96 from: c/o s n bartarya F.C.A. 75 weston street london SE1 3RS
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
New secretary appointed;new director appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Nc inc already adjusted 10/09/96
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon25/09/1996
Certificate of change of name
dot icon16/09/1996
Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP
dot icon27/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/03/1996 - 09/09/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/03/1996 - 09/09/1996
36021
Anderson, Anthony Robert
Director
09/09/1996 - Present
6
Williams, Stuart John
Director
09/09/1996 - Present
6
Dalton, Lawrence Peter
Director
09/09/1996 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST BYTE PRINT LIMITED

1ST BYTE PRINT LIMITED is an(a) Dissolved company incorporated on 27/03/1996 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST BYTE PRINT LIMITED?

toggle

1ST BYTE PRINT LIMITED is currently Dissolved. It was registered on 27/03/1996 and dissolved on 13/04/2021.

Where is 1ST BYTE PRINT LIMITED located?

toggle

1ST BYTE PRINT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does 1ST BYTE PRINT LIMITED do?

toggle

1ST BYTE PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for 1ST BYTE PRINT LIMITED?

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved following liquidation.