CREATIVE PRINT RUN LONDON LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PRINT RUN LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08145777

Incorporation date

17/07/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 115 High Street, 1st Floor, 415 High Street, London E15 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon26/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon16/01/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon26/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon27/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon15/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon15/03/2021
Registered office address changed from City View House Suite 4 1 Dorset Place Stratford London E15 1BZ England to Suite 115 High Street 1st Floor, 415 High Street London E15 4QZ on 2021-03-15
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon17/01/2020
Cessation of Tengiz Machutadze as a person with significant control on 2020-01-17
dot icon17/01/2020
Director's details changed for Ms Charmaine Francis on 2020-01-17
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/01/2020
Notification of Francis Shirnet as a person with significant control on 2020-01-17
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon04/04/2019
Registered office address changed from City View House Dorset Place Suite 4 London E15 1BZ England to City View House Suite 4 1 Dorset Place Stratford London E15 1BZ on 2019-04-04
dot icon07/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon05/11/2018
Registered office address changed from 6 Shorediche Close Ickenham Uxbridge UB10 8EB England to City View House Dorset Place Suite 4 London E15 1BZ on 2018-11-05
dot icon01/07/2018
Termination of appointment of Tengiz Machutadze as a director on 2018-07-01
dot icon01/07/2018
Appointment of Ms Charmaine Francis as a director on 2018-06-29
dot icon01/07/2018
Termination of appointment of Certified Associates Limited as a director on 2018-06-28
dot icon02/03/2018
Micro company accounts made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon09/04/2017
Micro company accounts made up to 2016-07-31
dot icon14/11/2016
Registered office address changed from 6 Shorediche Close Shorediche Close Ickenham Uxbridge UB10 8EB England to 6 Shorediche Close Ickenham Uxbridge UB10 8EB on 2016-11-14
dot icon14/11/2016
Registered office address changed from C/O 17 Hanover Square 17 Hanover Square London W1S 1HU to 6 Shorediche Close Shorediche Close Ickenham Uxbridge UB10 8EB on 2016-11-14
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/09/2013
Appointment of Certified Associates Limited as a director
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2013
Appointment of Mr Tengiz Machutadze as a director
dot icon17/09/2013
Termination of appointment of Shirnet Francis as a director
dot icon06/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/09/2012
Registered office address changed from 17 Hanover Square London W15 1HU England on 2012-09-20
dot icon17/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.83K
-
0.00
68.55K
-
2022
1
94.11K
-
0.00
111.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Shirnet
Director
29/06/2018 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE PRINT RUN LONDON LIMITED

CREATIVE PRINT RUN LONDON LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at Suite 115 High Street, 1st Floor, 415 High Street, London E15 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE PRINT RUN LONDON LIMITED?

toggle

CREATIVE PRINT RUN LONDON LIMITED is currently Active. It was registered on 17/07/2012 .

Where is CREATIVE PRINT RUN LONDON LIMITED located?

toggle

CREATIVE PRINT RUN LONDON LIMITED is registered at Suite 115 High Street, 1st Floor, 415 High Street, London E15 4QZ.

What does CREATIVE PRINT RUN LONDON LIMITED do?

toggle

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

What is the latest filing for CREATIVE PRINT RUN LONDON LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-17 with no updates.