RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03658746

Incorporation date

28/10/1998

Size

Dormant

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon19/02/2014
Final Gazette dissolved following liquidation
dot icon19/11/2013
Return of final meeting in a members' voluntary winding up
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/12/2012
Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD on 2012-12-28
dot icon26/12/2012
Declaration of solvency
dot icon26/12/2012
Appointment of a voluntary liquidator
dot icon26/12/2012
Resolutions
dot icon11/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/04/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon16/11/2008
Director appointed michael stuart gordon
dot icon16/11/2008
Appointment Terminated Director simon small
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon11/05/2008
Appointment Terminated Director paul masterton
dot icon22/04/2008
Return made up to 29/10/07; no change of members; amend
dot icon30/03/2008
Secretary's Change of Particulars / jonathan dally / 27/03/2008 / Title was: , now: mr; Middle Name/s was: richard simon, now: simon richard; HouseName/Number was: , now: 34; Street was: 28-29 school lane, now: church road; Area was: southill, now: willington; Post Town was: biggleswade, now: bedford; Post Code was: SG18 9JA, now: MK44 3PU
dot icon07/11/2007
Return made up to 29/10/07; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon06/06/2007
Registered office changed on 07/06/07 from: astron house tower close huntingdon cambridgeshire PE29 7YD
dot icon04/04/2007
Memorandum and Articles of Association
dot icon25/03/2007
Certificate of change of name
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Director resigned
dot icon24/08/2006
Secretary's particulars changed
dot icon30/05/2006
New director appointed
dot icon29/05/2006
Director resigned
dot icon21/05/2006
Secretary resigned;director resigned
dot icon19/02/2006
New director appointed
dot icon19/02/2006
New secretary appointed
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon08/01/2006
Return made up to 29/10/05; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Return made up to 30/04/05; full list of members
dot icon28/01/2005
Return made up to 29/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Return made up to 29/10/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 29/10/02; full list of members
dot icon28/01/2003
Registered office changed on 29/01/03
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 29/10/01; full list of members
dot icon29/07/2002
Secretary resigned;director resigned
dot icon29/07/2002
Location of register of members address changed
dot icon01/04/2002
New secretary appointed;new director appointed
dot icon03/11/2001
New secretary appointed;new director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon01/04/2001
Director resigned
dot icon01/02/2001
Certificate of change of name
dot icon20/01/2001
Location of register of members
dot icon20/01/2001
Registered office changed on 21/01/01 from: st crispins duke street norwich norfolk NR3 1PD
dot icon27/11/2000
Return made up to 29/10/00; full list of members
dot icon27/11/2000
Registered office changed on 28/11/00
dot icon21/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon24/10/2000
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Declaration of assistance for shares acquisition
dot icon10/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Declaration of assistance for shares acquisition
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon27/02/2000
Certificate of change of name
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon03/01/2000
Secretary resigned;director resigned
dot icon03/01/2000
New secretary appointed
dot icon09/11/1999
Return made up to 29/10/99; full list of members
dot icon09/11/1999
Registered office changed on 10/11/99
dot icon28/10/1999
Statement of affairs
dot icon28/10/1999
Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3
dot icon21/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon07/10/1999
Memorandum and Articles of Association
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon14/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
£ nc 1000/1001 25/03/99
dot icon30/03/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon28/01/1999
Memorandum and Articles of Association
dot icon25/01/1999
Certificate of change of name
dot icon24/01/1999
New director appointed
dot icon29/11/1998
New director appointed
dot icon29/11/1998
Director resigned
dot icon29/11/1998
Registered office changed on 30/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
New secretary appointed
dot icon28/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1998 - 15/11/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/1998 - 15/11/1998
43699
Martin, Richard Joseph Fitzgerald
Director
15/11/1998 - 31/03/1999
45
Mitchell, David Mcneil
Director
17/01/2001 - 29/04/2006
25
Haselden, Mark Gordon Holderer
Director
01/04/2001 - 09/02/2006
25

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 RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED is an(a) Dissolved company incorporated on 28/10/1998 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 3 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 RR DONNELLEY PRINT & MEDIA SERVICES LIMITED?

toggle

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED is currently Dissolved. It was registered on 28/10/1998 and dissolved on 19/02/2014.

Where is RR DONNELLEY PRINT & MEDIA SERVICES LIMITED located?

toggle

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does RR DONNELLEY PRINT & MEDIA SERVICES LIMITED do?

toggle

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED?

toggle

The latest filing was on 19/02/2014: Final Gazette dissolved following liquidation.