ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED

Register to unlock more data on OkredoRegister

ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00669885

Incorporation date

13/09/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1983)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Change of details for Mrs Janine Clark as a person with significant control on 2025-12-23
dot icon23/12/2025
Change of details for Mrs Vivien Anita Webb as a person with significant control on 2025-12-23
dot icon15/10/2025
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15
dot icon19/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon07/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon22/05/2023
Change of share class name or designation
dot icon22/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Resolutions
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-09-14 with updates
dot icon02/11/2020
Termination of appointment of Derek Cook as a director on 2020-08-30
dot icon02/11/2020
Termination of appointment of Derek Cook as a secretary on 2020-08-30
dot icon04/10/2019
Confirmation statement made on 2019-09-14 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Change of details for Mrs Vivien Anita Webb as a person with significant control on 2016-09-15
dot icon15/09/2017
Change of details for Mrs Janine Clark as a person with significant control on 2016-09-15
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/06/2016
Cancellation of shares. Statement of capital on 2015-12-21
dot icon15/06/2016
Purchase of own shares.
dot icon02/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Termination of appointment of Vivien Anita Webb as a director on 2015-03-27
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon14/07/2014
Director's details changed for Vivien Anita Webb on 2014-07-14
dot icon14/07/2014
Director's details changed for Mr Derek Cook on 2014-07-14
dot icon14/07/2014
Director's details changed for Janine Clark on 2014-07-14
dot icon14/07/2014
Secretary's details changed for Mr Derek Cook on 2014-07-14
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Director's details changed for Janine Cook on 2010-10-12
dot icon07/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon09/09/2011
Termination of appointment of Alastair Cook as a director
dot icon25/02/2011
Director's details changed for Mr Alastair John Harry Cook on 2011-01-26
dot icon25/02/2011
Miscellaneous
dot icon28/01/2011
Director's details changed for Mr Alastair Jonathon Harry Cook on 2011-01-28
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon18/10/2010
Director's details changed for Vivien Anita Webb on 2010-09-14
dot icon18/10/2010
Director's details changed for Janine Cook on 2010-09-14
dot icon18/10/2010
Director's details changed for Alastair Jonathon Harry Cook on 2010-09-14
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon22/06/2009
Director appointed vivien anita webb
dot icon22/06/2009
Appointment terminated director jill cook
dot icon20/10/2008
Return made up to 14/09/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 14/09/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Registered office changed on 17/11/06 from: 52 green lane burnham buckinghamshire SL1 8EB
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon26/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 14/09/05; full list of members
dot icon20/09/2004
Return made up to 14/09/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/09/2003
Return made up to 14/09/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 14/09/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 14/09/01; full list of members
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/09/1999
Return made up to 14/09/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/09/1998
Return made up to 14/09/98; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1998-03-31
dot icon24/09/1997
Return made up to 14/09/97; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1996
Return made up to 14/09/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon10/11/1995
Accounts for a small company made up to 1995-03-31
dot icon28/09/1995
Return made up to 14/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon16/09/1994
Return made up to 14/09/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Return made up to 14/09/93; full list of members
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Return made up to 14/09/92; no change of members
dot icon27/09/1991
Registered office changed on 27/09/91 from: 52 green lane burnham buckinghamshire SL1 8EB
dot icon27/09/1991
Full accounts made up to 1991-03-31
dot icon27/09/1991
Return made up to 14/09/91; no change of members
dot icon27/09/1991
Registered office changed on 27/09/91
dot icon01/10/1990
Return made up to 14/09/90; full list of members
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon28/11/1989
Return made up to 14/11/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-03-31
dot icon07/06/1989
Return made up to 14/06/88; full list of members
dot icon07/09/1988
Director resigned
dot icon25/07/1988
Full accounts made up to 1987-03-31
dot icon18/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Particulars of mortgage/charge
dot icon20/04/1988
Return made up to 15/12/87; full list of members
dot icon02/05/1987
Full accounts made up to 1986-03-31
dot icon02/05/1987
Return made up to 15/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Return made up to 28/12/85; full list of members
dot icon07/06/1986
Full accounts made up to 1985-03-31
dot icon16/07/1983
Accounts made up to 1982-03-31
dot icon17/06/1983
Accounts made up to 1982-09-24
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
911.27K
-
0.00
22.34K
-
2022
0
968.41K
-
0.00
49.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Alastair John
Director
13/08/2006 - 07/09/2011
3
Clark, Janine
Director
28/07/2006 - Present
-
Webb, Vivien Anita
Director
01/06/2009 - 27/03/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED

ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED is an(a) Active company incorporated on 13/09/1960 with the registered office located at 5 Beech Court, Hurst, Reading RG10 0RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED?

toggle

ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED is currently Active. It was registered on 13/09/1960 .

Where is ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED located?

toggle

ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED is registered at 5 Beech Court, Hurst, Reading RG10 0RQ.

What does ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED do?

toggle

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

What is the latest filing for ART PRINT PRODUCTIONS (MAIDENHEAD) LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.