CREATIVE PRINT SOLUTIONS GROUP LTD

Register to unlock more data on OkredoRegister

CREATIVE PRINT SOLUTIONS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01922621

Incorporation date

14/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1985)
dot icon07/11/2023
Final Gazette dissolved following liquidation
dot icon07/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2022
Appointment of a voluntary liquidator
dot icon21/06/2022
Statement of affairs
dot icon08/06/2022
Registered office address changed from Unit 4-5 Target Business Centre Bircholt Road Parkwood Maidstone Kent ME15 9YY to 1 Kings Avenue London N21 3NA on 2022-06-08
dot icon08/06/2022
Resolutions
dot icon15/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/12/2021
Director's details changed for Mrs Helen Wright on 2021-12-03
dot icon17/08/2021
Termination of appointment of Anthony David Hill as a director on 2021-03-26
dot icon17/08/2021
Termination of appointment of Glenys Elizabeth Hill as a director on 2021-03-26
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/03/2021
Change of details for Mr Tim Hill as a person with significant control on 2020-12-01
dot icon11/03/2021
Director's details changed for Mr Timothy John Hill on 2020-12-01
dot icon15/10/2020
Satisfaction of charge 5 in full
dot icon15/10/2020
Satisfaction of charge 019226210008 in full
dot icon15/10/2020
Satisfaction of charge 6 in full
dot icon15/10/2020
Satisfaction of charge 019226210009 in full
dot icon10/06/2020
Registration of charge 019226210010, created on 2020-06-02
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/01/2019
Director's details changed for Mr Anthony David Hill on 2019-01-11
dot icon14/01/2019
Director's details changed for Mr Timothy John Hill on 2019-01-11
dot icon11/01/2019
Director's details changed for Mrs Glenys Elizabeth Hill on 2019-01-11
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/09/2017
Satisfaction of charge 7 in full
dot icon27/04/2017
Director's details changed for Mr Timothy John Hill on 2017-04-27
dot icon27/04/2017
Secretary's details changed for Mr Timothy John Hill on 2017-04-27
dot icon24/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/02/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/06/2016
Director's details changed for Ms Helen Wright on 2016-06-02
dot icon03/06/2016
Appointment of Ms Helen Wright as a director on 2016-06-02
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/04/2015
Accounts for a small company made up to 2014-07-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2015
Appointment of Mrs Glenys Elizabeth Hill as a director on 2014-04-01
dot icon31/07/2014
Registration of charge 019226210009, created on 2014-07-18
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/08/2013
Registration of charge 019226210008
dot icon28/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Amended accounts made up to 2010-07-31
dot icon12/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon24/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/02/2010
Certificate of change of name
dot icon09/02/2010
Change of name notice
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Anthony David Hill on 2009-12-31
dot icon15/01/2010
Director's details changed for Timothy John Hill on 2009-12-31
dot icon14/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/04/2009
Capitals not rolled up
dot icon13/03/2009
Resolutions
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-07-31
dot icon17/03/2008
Director's change of particulars / anthony hill / 02/01/2008
dot icon05/03/2008
Return made up to 31/12/07; full list of members
dot icon29/02/2008
Appointment terminated director geoffrey down
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/04/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon19/08/2004
Ad 31/07/04--------- £ si 1@1=1 £ ic 114/115
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon19/02/2003
New director appointed
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon05/04/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon05/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon23/10/2001
Secretary's particulars changed;director's particulars changed
dot icon11/10/2001
New secretary appointed
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-07-31
dot icon03/08/2000
Secretary resigned;director resigned
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-07-31
dot icon06/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
New director appointed
dot icon25/03/1999
Ad 10/03/99--------- £ si 14@1=14 £ ic 100/114
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Resolutions
dot icon25/03/1999
£ nc 100/1000 10/03/99
dot icon19/01/1999
Accounts for a small company made up to 1998-07-31
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-07-31
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon10/11/1996
New secretary appointed;new director appointed
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Director resigned
dot icon14/06/1996
New director appointed
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-07-31
dot icon04/08/1995
Registered office changed on 04/08/95 from: gundolph house gundolph road chatham kent ME4 4ED
dot icon29/03/1995
Accounts for a small company made up to 1994-07-31
dot icon06/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Particulars of mortgage/charge
dot icon13/02/1995
Secretary's particulars changed
dot icon04/02/1995
Declaration of satisfaction of mortgage/charge
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounts for a small company made up to 1993-07-31
dot icon07/03/1994
Return made up to 31/12/93; change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-07-31
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon04/01/1992
Accounts for a small company made up to 1991-07-31
dot icon04/01/1992
Return made up to 31/12/91; full list of members
dot icon29/06/1991
Accounts for a small company made up to 1990-07-31
dot icon11/01/1991
Return made up to 31/12/90; no change of members
dot icon11/01/1990
Accounts for a small company made up to 1989-07-31
dot icon11/01/1990
Return made up to 12/12/89; full list of members
dot icon01/03/1989
Return made up to 21/10/88; no change of members
dot icon09/02/1989
Accounts for a small company made up to 1988-07-31
dot icon23/01/1988
Full accounts made up to 1987-07-31
dot icon26/11/1987
Accounting reference date shortened from 30/06 to 31/07
dot icon25/11/1987
Full accounts made up to 1986-06-30
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon31/10/1987
Return made up to 12/10/87; full list of members
dot icon01/08/1986
Accounting reference date extended from 31/03 to 30/06
dot icon11/07/1986
Registered office changed on 11/07/86 from: 1 new road chatham kent
dot icon14/06/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£89,368.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
56.55K
-
0.00
89.37K
-
2021
8
56.55K
-
0.00
89.37K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

56.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.37K £Ascended- *

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
Wright, Helen Marie
Director
02/06/2016 - 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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CREATIVE PRINT SOLUTIONS GROUP LTD

CREATIVE PRINT SOLUTIONS GROUP LTD is an(a) Dissolved company incorporated on 14/06/1985 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE PRINT SOLUTIONS GROUP LTD?

toggle

CREATIVE PRINT SOLUTIONS GROUP LTD is currently Dissolved. It was registered on 14/06/1985 and dissolved on 07/11/2023.

Where is CREATIVE PRINT SOLUTIONS GROUP LTD located?

toggle

CREATIVE PRINT SOLUTIONS GROUP LTD is registered at 1 Kings Avenue, London N21 3NA.

What does CREATIVE PRINT SOLUTIONS GROUP LTD do?

toggle

CREATIVE PRINT SOLUTIONS GROUP LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CREATIVE PRINT SOLUTIONS GROUP LTD have?

toggle

CREATIVE PRINT SOLUTIONS GROUP LTD had 8 employees in 2021.

What is the latest filing for CREATIVE PRINT SOLUTIONS GROUP LTD?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved following liquidation.