A & R COLOUR PRINT LIMITED

Register to unlock more data on OkredoRegister

A & R COLOUR PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332957

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, St John's Wood, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for Mr Alan Robin Gunn on 2025-04-03
dot icon03/04/2025
Director's details changed for Mr Raymond Barry Gunn on 2025-04-03
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/01/2023
Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England to 55 Loudoun Road St John's Wood London NW8 0DL on 2023-01-24
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon11/11/2016
Registered office address changed from Unit 4 Platt Industrial Estate Maidstone Road Borough Green Sevenoaks Kent TN15 8JL to 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG on 2016-11-11
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Raymond Barry Gunn as a secretary on 2015-03-13
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mr Raymond Barry Gunn on 2014-03-13
dot icon21/05/2014
Director's details changed for Mr Alan Robin Gunn on 2014-03-13
dot icon21/05/2014
Secretary's details changed for Mr Raymond Barry Gunn on 2014-03-13
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Raymond Barry Gunn on 2010-03-13
dot icon25/03/2010
Director's details changed for Mr Alan Robin Gunn on 2010-03-13
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 13/03/09; full list of members
dot icon03/12/2008
Return made up to 13/03/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 13/03/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 13/03/06; full list of members
dot icon03/02/2006
Return made up to 13/03/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon01/12/2004
Return made up to 13/03/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 13/03/03; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 13/03/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2002
Return made up to 13/03/01; full list of members
dot icon02/01/2001
Full accounts made up to 1999-12-31
dot icon02/01/2001
Full accounts made up to 1998-12-31
dot icon13/04/2000
Return made up to 13/03/00; full list of members
dot icon10/11/1999
Particulars of mortgage/charge
dot icon16/04/1999
Return made up to 13/03/99; no change of members
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon01/06/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon27/03/1998
Return made up to 13/03/98; full list of members
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Particulars of mortgage/charge
dot icon25/11/1997
Registered office changed on 25/11/97 from: 14-16 station road west oxted surrey RH8 9EP
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon13/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.20K
-
0.00
7.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
13/03/1997 - 13/03/1997
5139
Thomas, Howard
Nominee Secretary
13/03/1997 - 13/03/1997
3157
Gunn, Alan Robin
Director
13/03/1997 - Present
-
Gunn, Raymond Barry
Director
13/03/1997 - Present
-
Gunn, Raymond Barry
Secretary
13/03/1997 - 13/03/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & R COLOUR PRINT LIMITED

A & R COLOUR PRINT LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at 55 Loudoun Road, St John's Wood, London NW8 0DL. There are currently 2 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 A & R COLOUR PRINT LIMITED?

toggle

A & R COLOUR PRINT LIMITED is currently Active. It was registered on 13/03/1997 .

Where is A & R COLOUR PRINT LIMITED located?

toggle

A & R COLOUR PRINT LIMITED is registered at 55 Loudoun Road, St John's Wood, London NW8 0DL.

What does A & R COLOUR PRINT LIMITED do?

toggle

A & R COLOUR PRINT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & R COLOUR PRINT LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.