HARMSWORTH PRINTING (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

HARMSWORTH PRINTING (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03139237

Incorporation date

18/12/1995

Size

Full

Contacts

Registered address

Registered address

1 Surrey Quays Road, London, SE16 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon03/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2013
First Gazette notice for voluntary strike-off
dot icon05/02/2013
Application to strike the company off the register
dot icon16/05/2012
Full accounts made up to 2011-10-02
dot icon08/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-10-03
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-10-04
dot icon20/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for William Kent Richardson on 2010-02-12
dot icon15/02/2010
Director's details changed for Christine Klafkowska on 2010-02-12
dot icon15/02/2010
Director's details changed for John Geoffrey Bird on 2010-02-12
dot icon11/02/2010
Director's details changed for Keith Duncan on 2010-02-12
dot icon11/02/2010
Secretary's details changed for Keith Duncan on 2010-02-12
dot icon29/08/2009
Appointment Terminated Director nelson sandford
dot icon31/07/2009
Full accounts made up to 2008-09-28
dot icon19/07/2009
Return made up to 20/07/09; full list of members
dot icon05/11/2008
Director appointed william kent richardson
dot icon26/10/2008
Return made up to 20/07/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 20/07/07; full list of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Registered office changed on 21/09/07 from: northcliffe house 2 derry street kensington london W8 5TT
dot icon05/08/2007
Director's particulars changed
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
New director appointed
dot icon23/05/2007
Full accounts made up to 2006-10-01
dot icon22/03/2007
New secretary appointed;new director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon18/03/2007
Certificate of change of name
dot icon12/03/2007
Registered office changed on 13/03/07 from: northcliffe accounting centre po box 6795 st george street leicester LE1 1ZP
dot icon17/10/2006
Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB
dot icon07/08/2006
Return made up to 20/07/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-10-02
dot icon31/05/2006
Director resigned
dot icon20/07/2005
Return made up to 20/07/05; full list of members
dot icon16/06/2005
Full accounts made up to 2004-10-03
dot icon04/05/2005
Director resigned
dot icon03/03/2005
Director's particulars changed
dot icon22/02/2005
New director appointed
dot icon16/11/2004
Secretary's particulars changed
dot icon05/10/2004
Director resigned
dot icon23/08/2004
Return made up to 20/07/04; full list of members
dot icon14/04/2004
Director resigned
dot icon14/03/2004
Full accounts made up to 2003-09-28
dot icon08/03/2004
New secretary appointed
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
Registered office changed on 08/03/04 from: temple way bristol BS99 7HD
dot icon14/01/2004
New director appointed
dot icon06/12/2003
New director appointed
dot icon09/10/2003
Certificate of change of name
dot icon04/08/2003
Return made up to 20/07/03; full list of members
dot icon11/05/2003
Full accounts made up to 2002-09-29
dot icon06/08/2002
Return made up to 20/07/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-09-30
dot icon13/03/2002
Director resigned
dot icon16/08/2001
Auditor's resignation
dot icon09/08/2001
Return made up to 20/07/01; full list of members
dot icon10/06/2001
Full accounts made up to 2000-09-30
dot icon17/10/2000
Secretary's particulars changed
dot icon27/07/2000
Return made up to 20/07/00; no change of members
dot icon27/07/2000
Location of register of members address changed
dot icon16/02/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon09/01/2000
Full accounts made up to 1999-03-27
dot icon28/07/1999
Return made up to 20/07/99; full list of members
dot icon16/06/1999
Director resigned
dot icon20/01/1999
Full accounts made up to 1998-03-28
dot icon02/12/1998
Director's particulars changed
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon19/08/1998
Auditor's resignation
dot icon17/08/1998
Return made up to 20/07/98; no change of members
dot icon17/08/1998
Director's particulars changed
dot icon29/06/1998
Director's particulars changed
dot icon11/01/1998
Return made up to 19/12/97; no change of members
dot icon17/12/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1997-03-29
dot icon10/08/1997
Director resigned
dot icon16/06/1997
Director's particulars changed
dot icon26/12/1996
Return made up to 19/12/96; full list of members
dot icon26/12/1996
Secretary's particulars changed;director's particulars changed
dot icon26/12/1996
Registered office changed on 27/12/96
dot icon09/12/1996
Director's particulars changed
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon16/04/1996
Memorandum and Articles of Association
dot icon08/04/1996
Nc inc already adjusted 21/03/96
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon13/02/1996
Certificate of change of name
dot icon13/02/1996
Accounting reference date notified as 31/03
dot icon13/02/1996
Ad 02/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
Registered office changed on 26/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon18/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2011
dot iconLast change occurred
01/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/10/2011
dot iconNext account date
01/10/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Keith John
Director
08/01/1996 - 10/06/1999
136
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/1995 - 08/01/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/12/1995 - 08/01/1996
43699
Duncan, Keith David
Director
12/02/2007 - Present
9
Hindley, Martyn John
Director
31/01/2005 - 12/02/2007
169

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARMSWORTH PRINTING (BRISTOL) LIMITED

HARMSWORTH PRINTING (BRISTOL) LIMITED is an(a) Dissolved company incorporated on 18/12/1995 with the registered office located at 1 Surrey Quays Road, London, SE16 7ND. There are currently 5 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 HARMSWORTH PRINTING (BRISTOL) LIMITED?

toggle

HARMSWORTH PRINTING (BRISTOL) LIMITED is currently Dissolved. It was registered on 18/12/1995 and dissolved on 03/06/2013.

Where is HARMSWORTH PRINTING (BRISTOL) LIMITED located?

toggle

HARMSWORTH PRINTING (BRISTOL) LIMITED is registered at 1 Surrey Quays Road, London, SE16 7ND.

What does HARMSWORTH PRINTING (BRISTOL) LIMITED do?

toggle

HARMSWORTH PRINTING (BRISTOL) LIMITED operates in the Printing of newspapers (18.11 - SIC 2007) sector.

What is the latest filing for HARMSWORTH PRINTING (BRISTOL) LIMITED?

toggle

The latest filing was on 03/06/2013: Final Gazette dissolved via voluntary strike-off.