THE PRINTED WORD UK LIMITED

Register to unlock more data on OkredoRegister

THE PRINTED WORD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02844000

Incorporation date

09/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Annexe Clouds Hill, Offley, Hitchin, Hertfordshire SG5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1993)
dot icon30/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2013
First Gazette notice for voluntary strike-off
dot icon03/09/2013
Application to strike the company off the register
dot icon19/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Gordon Malcolm Mccallum on 2010-08-10
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 10/08/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 10/08/08; full list of members
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Registered office changed on 01/10/2008 from print house 19 newlyn close bricket wood st albans hertfordshire AL2 3UP
dot icon30/09/2008
Secretary's Change of Particulars / phyllis mccallum / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: the annexe, clouds hill; Street was: print house 19 newlyn close, now: offley; Area was: bricket wood, now: ; Post Town was: st albans, now: hitchin; Post Code was: AL2 3UP, now: SG5 3BZ; Country was: , now: uk; Occupation was: SE
dot icon30/09/2008
Director's Change of Particulars / gordon mccallum / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: the annexe, clouds hill; Street was: print house, now: offley; Area was: 19 newlyn close bricket wood, now: ; Post Town was: st albans, now: hitchin; Post Code was: AL2 3UP, now: SG5 3BZ; Country was: , now: uk; Occupation was: direc
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 10/08/07; no change of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 10/08/06; full list of members
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/08/2005
Return made up to 10/08/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 10/08/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 10/08/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 10/08/02; full list of members
dot icon05/09/2001
Return made up to 10/08/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/2000
Return made up to 10/08/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/10/1999
Return made up to 10/08/99; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1998
Return made up to 10/08/98; no change of members
dot icon25/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/10/1997
Return made up to 10/08/97; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
Return made up to 10/08/96; no change of members
dot icon25/09/1995
Return made up to 10/08/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon13/11/1994
Return made up to 10/08/94; full list of members
dot icon13/11/1994
Director resigned
dot icon07/04/1994
Accounting reference date notified as 31/12
dot icon06/12/1993
Ad 10/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon26/08/1993
Registered office changed on 27/08/93 from: 372 old street london EC1V 9LT
dot icon26/08/1993
Secretary resigned;new secretary appointed
dot icon26/08/1993
Director resigned;new director appointed
dot icon09/08/1993
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
Total Exemption Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/08/1993 - 09/08/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/08/1993 - 09/08/1993
5496
Mccallum, Phyllis
Secretary
09/08/1993 - Present
-
Mccallum, Gordon Malcolm
Director
09/08/1993 - Present
-

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 THE PRINTED WORD UK LIMITED

THE PRINTED WORD UK LIMITED is an(a) Dissolved company incorporated on 09/08/1993 with the registered office located at The Annexe Clouds Hill, Offley, Hitchin, Hertfordshire SG5 3BZ. There are currently 2 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 THE PRINTED WORD UK LIMITED?

toggle

THE PRINTED WORD UK LIMITED is currently Dissolved. It was registered on 09/08/1993 and dissolved on 30/12/2013.

Where is THE PRINTED WORD UK LIMITED located?

toggle

THE PRINTED WORD UK LIMITED is registered at The Annexe Clouds Hill, Offley, Hitchin, Hertfordshire SG5 3BZ.

What does THE PRINTED WORD UK LIMITED do?

toggle

THE PRINTED WORD UK LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for THE PRINTED WORD UK LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved via voluntary strike-off.