CALL PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

CALL PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04655803

Incorporation date

03/02/2003

Size

Group

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon14/10/2025
Progress report in a winding up by the court
dot icon14/10/2024
Progress report in a winding up by the court
dot icon20/10/2023
Progress report in a winding up by the court
dot icon13/09/2022
Appointment of a liquidator
dot icon08/09/2022
Order of court to wind up
dot icon06/09/2022
Notice of a court order ending Administration
dot icon02/04/2022
Administrator's progress report
dot icon05/10/2021
Administrator's progress report
dot icon02/09/2021
Notice of extension of period of Administration
dot icon27/07/2021
Notice of appointment of a replacement or additional administrator
dot icon23/07/2021
Notice of order removing administrator from office
dot icon01/04/2021
Administrator's progress report
dot icon08/10/2020
Administrator's progress report
dot icon15/08/2020
Notice of extension of period of Administration
dot icon27/07/2020
Notice of extension of period of Administration
dot icon24/06/2020
Notice of extension of period of Administration
dot icon09/04/2020
Administrator's progress report
dot icon07/10/2019
Administrator's progress report
dot icon11/04/2019
Administrator's progress report
dot icon28/11/2018
Result of meeting of creditors
dot icon09/11/2018
Statement of administrator's proposal
dot icon24/09/2018
Satisfaction of charge 4 in full
dot icon24/09/2018
Satisfaction of charge 1 in full
dot icon18/09/2018
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2018-09-18
dot icon14/09/2018
Appointment of an administrator
dot icon30/08/2018
Satisfaction of charge 5 in full
dot icon30/08/2018
Satisfaction of charge 2 in full
dot icon18/07/2018
Group of companies' accounts made up to 2017-03-30
dot icon05/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/07/2017
Director's details changed for Mr Steven Wayne Cheek on 2017-07-06
dot icon06/07/2017
Director's details changed for Linda Cheek on 2017-07-06
dot icon06/07/2017
Director's details changed for Gary Alan Cheek on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Alan Dennis Cheek on 2017-07-06
dot icon06/07/2017
Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2017-07-06
dot icon19/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon08/04/2017
Registration of charge 046558030008, created on 2017-03-28
dot icon06/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/01/2017
Registration of charge 046558030007, created on 2017-01-06
dot icon04/07/2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 2016-07-04
dot icon02/06/2016
Registration of charge 046558030006, created on 2016-06-01
dot icon16/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/04/2016
Auditor's resignation
dot icon10/03/2016
Director's details changed for Mr Alan Dennis Cheek on 2015-10-02
dot icon10/03/2016
Director's details changed for Mr Steven Wayne Cheek on 2015-10-02
dot icon10/03/2016
Director's details changed for Gary Alan Cheek on 2015-10-02
dot icon10/03/2016
Appointment of Linda Cheek as a director on 2015-09-03
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-10-02
dot icon02/07/2015
Miscellaneous
dot icon09/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon21/07/2014
Resolutions
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon16/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/10/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon20/10/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon11/07/2011
Resolutions
dot icon14/04/2011
Resolutions
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/03/2011
Director's details changed for Gary Alan Cheek on 2011-03-04
dot icon08/03/2011
Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 2011-03-08
dot icon03/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon28/01/2011
Amended group of companies' accounts made up to 2010-03-31
dot icon22/11/2010
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2010-11-22
dot icon14/10/2010
Termination of appointment of David Venus as a secretary
dot icon26/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Miscellaneous
dot icon06/07/2009
Auditor's resignation
dot icon07/05/2009
Gbp ic 81/60\27/03/09\gbp sr 21@1=21\
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2009
Return made up to 05/03/09; full list of members
dot icon07/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/12/2008
Director appointed gary alan cheek
dot icon29/05/2008
Ad 13/03/08\gbp si 35@1=35\gbp ic 116/151\
dot icon29/05/2008
Resolutions
dot icon12/05/2008
Certificate of change of name
dot icon19/03/2008
Appointment terminated director norman krangel
dot icon18/03/2008
Return made up to 05/03/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/03/2008
Director appointed steven wayne cheek
dot icon04/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 42-46 high street esher surrey KT10 9QY
dot icon27/03/2007
Return made up to 05/03/07; full list of members
dot icon12/02/2007
Return made up to 04/02/07; full list of members
dot icon27/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 04/02/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/01/2006
Statement of affairs
dot icon17/01/2006
Ad 07/02/05--------- £ si 16@1=16 £ ic 100/116
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon30/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 04/02/05; full list of members
dot icon15/02/2005
Certificate of change of name
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 04/02/04; full list of members
dot icon26/02/2004
Director resigned
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon25/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon10/03/2003
Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2017
dot iconNext confirmation date
04/03/2019
dot iconLast change occurred
29/03/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2017
dot iconNext account date
29/03/2018
dot iconNext due on
29/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheek, Alan Dennis
Director
04/02/2003 - Present
33
SLC CORPORATE SERVICES LIMITED
Corporate Director
03/02/2003 - 03/02/2003
426
SLC REGISTRARS LIMITED
Corporate Secretary
03/02/2003 - 03/02/2003
568
Cheek, Steven Wayne
Director
20/02/2008 - Present
38
Krangel, Norman
Director
03/02/2003 - 12/03/2008
26

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL PRINT GROUP LIMITED

CALL PRINT GROUP LIMITED is an(a) Liquidation company incorporated on 03/02/2003 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 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 CALL PRINT GROUP LIMITED?

toggle

CALL PRINT GROUP LIMITED is currently Liquidation. It was registered on 03/02/2003 .

Where is CALL PRINT GROUP LIMITED located?

toggle

CALL PRINT GROUP LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does CALL PRINT GROUP LIMITED do?

toggle

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

What is the latest filing for CALL PRINT GROUP LIMITED?

toggle

The latest filing was on 14/10/2025: Progress report in a winding up by the court.