BRIGGS PRINT ACADEMY LIMITED

Register to unlock more data on OkredoRegister

BRIGGS PRINT ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05221113

Incorporation date

03/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2004)
dot icon17/08/2023
Final Gazette dissolved following liquidation
dot icon17/05/2023
Return of final meeting in a members' voluntary winding up
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon09/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09
dot icon09/08/2022
Registered office address changed from 3 Merchant's Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-08-09
dot icon24/02/2022
Satisfaction of charge 1 in full
dot icon23/02/2022
Declaration of solvency
dot icon23/02/2022
Registered office address changed from Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG to 3 Merchant's Quay Ashley Lane Shipley BD17 7DB on 2022-02-23
dot icon23/02/2022
Appointment of a voluntary liquidator
dot icon23/02/2022
Resolutions
dot icon21/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon24/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon04/09/2018
Change of details for Mr Anthony Peter Lee as a person with significant control on 2018-01-04
dot icon04/09/2018
Director's details changed for Mr Anthony Peter Lee on 2018-01-04
dot icon09/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/12/2017
Notification of Philip John Newsome as a person with significant control on 2017-09-03
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Director's details changed for Philip Newsome on 2016-05-17
dot icon06/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon25/08/2015
Resolutions
dot icon30/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon13/02/2014
Director's details changed for Philip Newsome on 2014-01-02
dot icon13/02/2014
Secretary's details changed for Philip Newsome on 2014-01-02
dot icon13/02/2014
Director's details changed for Anthony Peter Lee on 2014-01-02
dot icon25/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon02/08/2013
Termination of appointment of John Egan as a director
dot icon02/08/2013
Termination of appointment of Justin Egan as a director
dot icon01/08/2013
Purchase of own shares.
dot icon24/07/2013
Cancellation of shares. Statement of capital on 2013-07-24
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon26/09/2011
Appointment of Anthony Peter Lee as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for John Egan on 2009-10-01
dot icon06/09/2010
Director's details changed for Philip Newsome on 2009-10-01
dot icon06/09/2010
Director's details changed for Justin Egan on 2009-10-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/09/2009
Return made up to 03/09/09; full list of members
dot icon10/09/2008
Return made up to 03/09/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/09/2007
Return made up to 03/09/07; full list of members
dot icon27/06/2007
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2006
Return made up to 03/09/06; full list of members
dot icon02/08/2006
Ad 18/07/06--------- £ si 2@1=2 £ ic 100000/100002
dot icon02/08/2006
Secretary resigned;director resigned
dot icon02/08/2006
New secretary appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/02/2006
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon07/10/2005
Return made up to 03/09/05; full list of members
dot icon29/11/2004
Ad 11/11/04--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/11/2004
Particulars of mortgage/charge
dot icon15/09/2004
Registered office changed on 15/09/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon13/09/2004
Resolutions
dot icon03/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£137.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
137.00
-
2021
0
-
-
0.00
137.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, John
Director
03/09/2004 - 10/07/2013
2
Lazarus, Harry Pierre
Nominee Director
03/09/2004 - 03/09/2004
1046
Lee, Anthony Peter
Director
12/09/2011 - Present
2
Newsome, Philip John
Director
03/09/2004 - Present
4
Lazarus, Heather Ann
Nominee Secretary
03/09/2004 - 03/09/2004
360

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGGS PRINT ACADEMY LIMITED

BRIGGS PRINT ACADEMY LIMITED is an(a) Dissolved company incorporated on 03/09/2004 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGGS PRINT ACADEMY LIMITED?

toggle

BRIGGS PRINT ACADEMY LIMITED is currently Dissolved. It was registered on 03/09/2004 and dissolved on 17/08/2023.

Where is BRIGGS PRINT ACADEMY LIMITED located?

toggle

BRIGGS PRINT ACADEMY LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does BRIGGS PRINT ACADEMY LIMITED do?

toggle

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

What is the latest filing for BRIGGS PRINT ACADEMY LIMITED?

toggle

The latest filing was on 17/08/2023: Final Gazette dissolved following liquidation.