CITY SCREEN PRINT LIMITED

Register to unlock more data on OkredoRegister

CITY SCREEN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544110

Incorporation date

24/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Sextant Park, Neptune Close, Medway City Estate, Rochester, Kent ME2 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon24/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon24/08/2023
Termination of appointment of Alan Victor Champion as a secretary on 2023-08-23
dot icon24/08/2023
Termination of appointment of Christian Raymond Degrussa as a director on 2023-08-23
dot icon15/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon07/12/2020
Satisfaction of charge 1 in full
dot icon13/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon15/02/2019
Director's details changed for Mrs Suzanne Ruth Degrussa on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr Paul Ashenden on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr Christian Raymond Degrussa on 2019-02-14
dot icon05/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Appointment of Mr Christian Raymond Degrussa as a director on 2018-11-01
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Paul Ashenden on 2014-12-05
dot icon30/09/2015
Director's details changed for Mr Paul Ashenden on 2014-12-05
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mrs Suzanne Ruth Degrussa on 2012-06-29
dot icon19/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon11/10/2010
Director's details changed for Suzanne Ruth Degrussa on 2010-09-24
dot icon11/10/2010
Director's details changed for Paul Ashenden on 2010-09-24
dot icon11/10/2010
Registered office address changed from Unit 2 Sextant Park Neptune Close Rochester Kent ME2 4LT on 2010-10-11
dot icon18/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/03/2009
Return made up to 31/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/12/2007
Return made up to 24/09/07; no change of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/12/2006
Return made up to 24/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 24/09/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/10/2003
Return made up to 24/09/03; full list of members
dot icon11/03/2003
New director appointed
dot icon19/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Registered office changed on 02/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon24/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-16.82 % *

* during past year

Cash in Bank

£66,853.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
135.78K
-
0.00
77.27K
-
2022
5
135.17K
-
0.00
80.37K
-
2023
5
90.51K
-
0.00
66.85K
-
2023
5
90.51K
-
0.00
66.85K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

90.51K £Descended-33.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.85K £Descended-16.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
24/09/2002 - 24/09/2002
9756
Graeme, Dorothy May
Nominee Secretary
24/09/2002 - 24/09/2002
5580
Degrussa, Christian Raymond
Director
01/11/2018 - 23/08/2023
-
Champion, Alan Victor
Secretary
24/09/2002 - 23/08/2023
1
Ashenden, Paul
Director
03/03/2003 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY SCREEN PRINT LIMITED

CITY SCREEN PRINT LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Unit 2 Sextant Park, Neptune Close, Medway City Estate, Rochester, Kent ME2 4LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SCREEN PRINT LIMITED?

toggle

CITY SCREEN PRINT LIMITED is currently Active. It was registered on 24/09/2002 .

Where is CITY SCREEN PRINT LIMITED located?

toggle

CITY SCREEN PRINT LIMITED is registered at Unit 2 Sextant Park, Neptune Close, Medway City Estate, Rochester, Kent ME2 4LU.

What does CITY SCREEN PRINT LIMITED do?

toggle

CITY SCREEN PRINT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CITY SCREEN PRINT LIMITED have?

toggle

CITY SCREEN PRINT LIMITED had 5 employees in 2023.

What is the latest filing for CITY SCREEN PRINT LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-10-31.