ARRO PRINT MEDIA LIMITED

Register to unlock more data on OkredoRegister

ARRO PRINT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720533

Incorporation date

25/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Gme House, High Street, Ossett WF5 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon27/01/2025
Registered office address changed from Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF England to Gme House High Street Ossett WF5 9QS on 2025-01-27
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon24/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon25/03/2023
Change of details for Mr Edward Michael Powell as a person with significant control on 2023-03-24
dot icon25/03/2023
Director's details changed for Mr Edward Michael Powell on 2023-03-24
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon21/05/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon14/05/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Registered office address changed from 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ to Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF on 2017-09-25
dot icon06/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/12/2016
Termination of appointment of Linda Powell as a director on 2016-12-30
dot icon30/12/2016
Termination of appointment of Linda Powell as a secretary on 2016-12-30
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon15/02/2014
Director's details changed for Edward Michael Powell on 2014-02-15
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/02/2012
Director's details changed for Edward Michael Powell on 2012-02-20
dot icon22/02/2012
Secretary's details changed for Linda Powell on 2012-02-20
dot icon22/02/2012
Director's details changed for Linda Powell on 2012-02-20
dot icon10/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon30/04/2010
Director's details changed for Edward Michael Powell on 2010-02-11
dot icon30/04/2010
Director's details changed for Linda Powell on 2010-02-11
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 11/02/09; full list of members
dot icon12/01/2009
Return made up to 11/02/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: unit 18/19 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL
dot icon13/03/2007
Return made up to 11/02/07; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 11/02/06; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 11/02/05; full list of members
dot icon16/02/2005
Secretary's particulars changed;director's particulars changed
dot icon08/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 11/02/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 25/02/03; full list of members
dot icon22/05/2002
Return made up to 25/02/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 25/02/01; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/05/2000
Return made up to 25/02/00; full list of members
dot icon19/05/2000
Director resigned
dot icon20/07/1999
New director appointed
dot icon23/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon08/03/1999
Registered office changed on 08/03/99 from: 41 sunnyfield east ardsley wakefield west yorkshire WF3 2JR
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Resolutions
dot icon25/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
445.00
-
0.00
-
-
2022
3
5.94K
-
0.00
-
-
2023
3
5.15K
-
0.00
-
-
2023
3
5.15K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.15K £Descended-13.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Michael Powell
Director
01/03/1999 - Present
2
Powell, Linda
Director
08/07/1999 - 29/12/2016
-
Trout, Nicholas Damien
Director
24/02/1999 - 11/05/2000
-
Powell, Linda
Secretary
24/02/1999 - 29/12/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARRO PRINT MEDIA LIMITED

ARRO PRINT MEDIA LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at Gme House, High Street, Ossett WF5 9QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRO PRINT MEDIA LIMITED?

toggle

ARRO PRINT MEDIA LIMITED is currently Active. It was registered on 25/02/1999 .

Where is ARRO PRINT MEDIA LIMITED located?

toggle

ARRO PRINT MEDIA LIMITED is registered at Gme House, High Street, Ossett WF5 9QS.

What does ARRO PRINT MEDIA LIMITED do?

toggle

ARRO PRINT MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARRO PRINT MEDIA LIMITED have?

toggle

ARRO PRINT MEDIA LIMITED had 3 employees in 2023.

What is the latest filing for ARRO PRINT MEDIA LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-11 with no updates.