BRAVO PRINT LIMITED

Register to unlock more data on OkredoRegister

BRAVO PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07743662

Incorporation date

17/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Raeburn Road South, Ipswich, Suffolk IP3 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2011)
dot icon04/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Satisfaction of charge 077436620001 in full
dot icon01/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Cessation of Fiona Jane Mary Brown as a person with significant control on 2018-06-11
dot icon12/05/2023
Cessation of Mark Lester Francis Brown as a person with significant control on 2018-06-11
dot icon12/05/2023
Notification of The Five Castles Press Limited as a person with significant control on 2018-06-11
dot icon19/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Appointment of Mr James Andrew Burnett as a director on 2021-06-29
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon28/08/2019
Registration of charge 077436620001, created on 2019-08-27
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon26/06/2018
Termination of appointment of Fiona-Jane Mary Brown as a director on 2018-06-11
dot icon26/06/2018
Termination of appointment of Mark Lester Francis Brown as a director on 2018-06-11
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon10/08/2017
Termination of appointment of Andrew David Booth as a director on 2017-03-09
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/02/2016
Director's details changed for Fiona-Jane Mary Baron on 2015-11-04
dot icon28/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon10/09/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon10/09/2012
Accounts made up to 2011-11-30
dot icon10/09/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon10/09/2012
Termination of appointment of Birketts Secretaries Limited as a secretary on 2011-12-01
dot icon10/09/2012
Termination of appointment of Mark Lester Francis Brown as a director on 2011-12-01
dot icon10/09/2012
Termination of appointment of Fiona-Jane Mary Baron as a director on 2011-12-01
dot icon10/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-11-30
dot icon06/01/2012
Appointment of Mark Lester Francis Brown as a director on 2011-12-01
dot icon06/01/2012
Appointment of Fiona-Jane Mary Baron as a director on 2011-12-01
dot icon13/12/2011
Resolutions
dot icon12/12/2011
Appointment of Mark Lester Francis Brown as a director on 2011-11-18
dot icon12/12/2011
Appointment of Fiona Jane Mary Baron as a director on 2011-11-18
dot icon12/12/2011
Certificate of change of name
dot icon12/12/2011
Change of name notice
dot icon07/12/2011
Appointment of Robert Burnett as a director on 2011-11-18
dot icon07/12/2011
Appointment of Andrew David Booth as a director on 2011-11-18
dot icon07/12/2011
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon28/11/2011
Resolutions
dot icon24/11/2011
Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 2011-11-24
dot icon24/11/2011
Termination of appointment of James St John Austin as a director on 2011-11-18
dot icon24/11/2011
Termination of appointment of Birketts Directors Limited as a director on 2011-11-18
dot icon17/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon-52.99 % *

* during past year

Cash in Bank

£131,569.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
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
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
32
366.70K
-
0.00
500.89K
-
2022
24
127.22K
-
0.00
279.88K
-
2023
24
83.54K
-
0.00
131.57K
-
2023
24
83.54K
-
0.00
131.57K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

83.54K £Descended-34.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.57K £Descended-52.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, James Andrew
Director
29/06/2021 - Present
1
Brown, Fiona-Jane Mary
Director
01/12/2011 - 11/06/2018
8
Austin, James St John
Director
17/08/2011 - 18/11/2011
62
Booth, Andrew David
Director
18/11/2011 - 09/03/2017
7
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
17/08/2011 - 01/12/2011
41

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAVO PRINT LIMITED

BRAVO PRINT LIMITED is an(a) Active company incorporated on 17/08/2011 with the registered office located at Raeburn Road South, Ipswich, Suffolk IP3 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO PRINT LIMITED?

toggle

BRAVO PRINT LIMITED is currently Active. It was registered on 17/08/2011 .

Where is BRAVO PRINT LIMITED located?

toggle

BRAVO PRINT LIMITED is registered at Raeburn Road South, Ipswich, Suffolk IP3 0ET.

What does BRAVO PRINT LIMITED do?

toggle

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

How many employees does BRAVO PRINT LIMITED have?

toggle

BRAVO PRINT LIMITED had 24 employees in 2023.

What is the latest filing for BRAVO PRINT LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-09-27 with no updates.