AZIMUTH PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAZIMUTH PRINT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02414901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZIMUTH PRINT LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is AZIMUTH PRINT LIMITED located?

    Registered Office Address
    Unit 2a Princess Street
    Bedminster
    BS3 4AG Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of AZIMUTH PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNELONE LIMITEDJun 01, 2017Jun 01, 2017
    AZIMUTH PRINT LIMITEDJan 20, 2000Jan 20, 2000
    AZIMUTH COLOUR SEPARATION LIMITEDAug 18, 1989Aug 18, 1989

    What are the latest accounts for AZIMUTH PRINT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for AZIMUTH PRINT LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for AZIMUTH PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Total exemption full accounts made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2018

    RES15

    Total exemption full accounts made up to Aug 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 18, 2017 with no updates

    3 pagesCS01

    Notification of Press to Print Reading Ltd as a person with significant control on Aug 29, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 29, 2017

    2 pagesPSC09

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2017

    RES15

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 18, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Aug 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 200
    SH01

    Who are the officers of AZIMUTH PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Spencer Charles
    Princess Street
    Bedminster
    BS3 4AG Bristol
    Unit 2a
    England
    Secretary
    Princess Street
    Bedminster
    BS3 4AG Bristol
    Unit 2a
    England
    201218040001
    CLARKE, Spencer Charles
    Princess Street
    Bedminster
    BS3 4AG Bristol
    Unit 2a
    England
    Director
    Princess Street
    Bedminster
    BS3 4AG Bristol
    Unit 2a
    England
    EnglandBritish158798600001
    EDMONDS, Michael Paul
    29 Mackie Road
    BS34 7LZ Bristol
    Avon
    Director
    29 Mackie Road
    BS34 7LZ Bristol
    Avon
    EnglandBritish69790960001
    ATKINS, Howard Timothy
    49 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    Secretary
    49 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    British44662530001
    FLOWER, Graham George
    24 Moor Green
    Neston
    SN13 9SG Corsham
    Wiltshire
    Secretary
    24 Moor Green
    Neston
    SN13 9SG Corsham
    Wiltshire
    British110514610001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    ATKINS, Howard Timothy
    49 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    Director
    49 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    EnglandBritish44662530001
    EDMONDS, Anthony David
    108 High Street
    Winterbourne
    BS17 1RE Bristol
    Director
    108 High Street
    Winterbourne
    BS17 1RE Bristol
    United KingdomBritish16689640001
    FLOWER, Graham George
    24 Moor Green
    Neston
    SN13 9SG Corsham
    Wiltshire
    Director
    24 Moor Green
    Neston
    SN13 9SG Corsham
    Wiltshire
    British110514610001
    JONES, Mark Gary
    10 Cricklade Court
    Nailsea
    BS19 2ST Bristol
    Avon
    Director
    10 Cricklade Court
    Nailsea
    BS19 2ST Bristol
    Avon
    British16689650001
    PETHARD, John Vernon Robert Mathieson
    10 Wetherby Way
    CV37 9LU Stratford Upon Avon
    Warwickshire
    Director
    10 Wetherby Way
    CV37 9LU Stratford Upon Avon
    Warwickshire
    EnglandBritish156247330001

    Who are the persons with significant control of AZIMUTH PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princess Street
    Bedminster
    BS3 4AG Bristol
    Unit 1 New Queen St
    England
    Aug 29, 2017
    Princess Street
    Bedminster
    BS3 4AG Bristol
    Unit 1 New Queen St
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number6990247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AZIMUTH PRINT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2016Aug 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0