CALL PRINT SERVICES LTD

Register to unlock more data on OkredoRegister

CALL PRINT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02721750

Incorporation date

08/06/1992

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1992)
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 icon19/10/2022
Appointment of a liquidator
dot icon11/10/2022
Order of court to wind up
dot icon30/08/2022
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 icon26/07/2021
Notice of order removing administrator from office
dot icon22/07/2021
Notice of appointment of a replacement or additional administrator
dot icon01/04/2021
Administrator's progress report
dot icon08/10/2020
Administrator's progress report
dot icon18/09/2020
Notice of extension of period of Administration
dot icon09/04/2020
Administrator's progress report
dot icon07/10/2019
Administrator's progress report
dot icon17/07/2019
Notice of extension of period of Administration
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 2 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 icon15/09/2018
Appointment of an administrator
dot icon19/07/2018
Full 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 Mr Alan Dennis Cheek on 2017-07-06
dot icon06/07/2017
Change of details for Call Print Group Limited as a person with significant control 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 icon05/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/02/2017
Full accounts made up to 2016-03-31
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 icon25/04/2016
Auditor's resignation
dot icon30/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
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 icon07/01/2016
Accounts for a small company 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 icon07/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/01/2015
Accounts for a small company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon02/01/2014
Accounts for a small company 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
Accounts for a small company 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
Accounts for a small company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
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
Accounts for a small company 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 icon13/10/2010
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
Full accounts made up to 2009-03-31
dot icon04/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon21/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon23/03/2009
Return made up to 05/03/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-03-31
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 icon07/03/2008
Director appointed steven wayne cheek
dot icon04/01/2008
Full 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 icon28/03/2007
Return made up to 05/03/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 09/06/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Return made up to 09/06/05; full list of members
dot icon01/08/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 09/06/04; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon30/06/2003
Return made up to 09/06/03; full list of members
dot icon07/06/2003
Resolutions
dot icon22/04/2003
Director resigned
dot icon31/03/2003
Declaration of assistance for shares acquisition
dot icon31/03/2003
Resolutions
dot icon25/03/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon01/07/2002
Return made up to 09/06/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 09/06/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon26/09/2000
Director's particulars changed
dot icon27/06/2000
Return made up to 09/06/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon09/07/1999
Director's particulars changed
dot icon21/06/1999
Return made up to 09/06/99; full list of members
dot icon10/05/1999
Director's particulars changed
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Particulars of mortgage/charge
dot icon10/07/1998
Return made up to 09/06/98; full list of members
dot icon11/12/1997
Registered office changed on 11/12/97 from: 32A high street, esher, surrey, KT10 9RT
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon22/06/1997
Return made up to 09/06/97; full list of members
dot icon06/04/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon13/12/1996
Full accounts made up to 1996-05-31
dot icon18/06/1996
Return made up to 09/06/96; full list of members
dot icon25/01/1996
Auditor's resignation
dot icon14/12/1995
Full accounts made up to 1995-05-31
dot icon22/06/1995
Return made up to 09/06/95; no change of members
dot icon01/03/1995
New director appointed
dot icon12/01/1995
Memorandum and Articles of Association
dot icon19/12/1994
Full accounts made up to 1994-05-31
dot icon26/07/1994
Return made up to 09/06/94; full list of members
dot icon23/05/1994
Registered office changed on 23/05/94 from: greenleas farm, london rd, billericay, essex CM12 9HP
dot icon15/12/1993
Full accounts made up to 1993-05-31
dot icon16/09/1993
Director resigned;new director appointed
dot icon09/09/1993
New director appointed
dot icon11/08/1993
Secretary resigned;new secretary appointed
dot icon06/08/1993
Return made up to 09/06/93; full list of members
dot icon23/06/1993
Secretary resigned;new secretary appointed
dot icon26/08/1992
Accounting reference date notified as 31/05
dot icon13/08/1992
Ad 20/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1992
New director appointed
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Certificate of change of name
dot icon09/06/1992
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
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venus, David Anthony
Nominee Secretary
31/07/1993 - 29/09/2010
-
Krangel, Norman
Director
15/08/1993 - 12/03/2008
26
Budd, Peter Adrian
Director
14/12/1994 - 30/07/2004
2
Kyle, Christopher Galloway
Secretary
14/07/1992 - 18/05/1993
-
Cheek, Alan Dennis
Secretary
08/06/1992 - 14/07/1992
-

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

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 SERVICES LTD

CALL PRINT SERVICES LTD is an(a) Liquidation company incorporated on 08/06/1992 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 SERVICES LTD?

toggle

CALL PRINT SERVICES LTD is currently Liquidation. It was registered on 08/06/1992 .

Where is CALL PRINT SERVICES LTD located?

toggle

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

What does CALL PRINT SERVICES LTD do?

toggle

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

What is the latest filing for CALL PRINT SERVICES LTD?

toggle

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