GOODPRINT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOODPRINT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOODPRINT UK LIMITED?

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

    Where is GOODPRINT UK LIMITED located?

    Registered Office Address
    Threeways House
    40-44 Clipstone Street
    W1W 5DW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOODPRINT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GOODPRINT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Accounts for a small company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Feb 28, 2017 to Mar 31, 2017

    1 pagesAA01

    Full accounts made up to Feb 29, 2016

    26 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 28, 2015

    18 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 222
    SH01

    Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on Feb 05, 2015

    1 pagesAD01

    Full accounts made up to Feb 28, 2014

    18 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 222
    SH01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 222
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Feb 28, 2013

    19 pagesAA

    Current accounting period extended from Sep 30, 2012 to Feb 28, 2013

    1 pagesAA01

    Registered office address changed from * Goodprint House Stephenson Way Thetford Norfolk IP24 3RU United Kingdom* on Dec 20, 2012

    1 pagesAD01

    Appointment of Mr Nicholas Daniel Lawrence Green as a director

    2 pagesAP01

    Appointment of Kevin Cameron as a secretary

    1 pagesAP03

    Termination of appointment of Louise Langley as a secretary

    1 pagesTM02

    Who are the officers of GOODPRINT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Kevin
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    Secretary
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    174015600001
    CAMERON, Kevin James
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    Director
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    United KingdomBritish51395550001
    GREEN, Nicholas Daniel Lawrence
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    Director
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    United KingdomBritish97790150001
    GREEN, Timothy Benjamin
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    Director
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    United KingdomBritish97790170002
    GOODWIN, Kevin John
    Grange Farm
    Euston
    IP24 2QG Thetford
    Norfolk
    Secretary
    Grange Farm
    Euston
    IP24 2QG Thetford
    Norfolk
    British86898310001
    LANGLEY, Louise
    Woodlands Drive
    IP24 1JP Thetford
    10
    Norfolk
    United Kingdom
    Secretary
    Woodlands Drive
    IP24 1JP Thetford
    10
    Norfolk
    United Kingdom
    British127317830001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    GOODWIN, Jacqueline Ann
    Grange Farm
    Euston
    IP24 2QG Thetford
    Norfolk
    Director
    Grange Farm
    Euston
    IP24 2QG Thetford
    Norfolk
    British30458940004
    GOODWIN, Kevin John
    10 Midhirst Close
    IP32 7NH Bury St Edmunds
    Suffolk
    Director
    10 Midhirst Close
    IP32 7NH Bury St Edmunds
    Suffolk
    EnglandBritish86898310002
    WALLIS, Andrew Timothy
    6 South Close
    IP33 3JZ Bury St Edmunds
    Suffolk
    Director
    6 South Close
    IP33 3JZ Bury St Edmunds
    Suffolk
    United KingdomBritish61061570001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of GOODPRINT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tangent Communications Plc
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    Apr 06, 2016
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number3967805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOODPRINT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 18, 2012
    Delivered On Oct 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An initial sum of £3395.70 and the sum from time to time in a deposit account.
    Persons Entitled
    • Polyfield Property Limited
    Transactions
    • Oct 20, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 02, 1992
    Delivered On Oct 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 ref. M217C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1992Registration of a charge (395)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    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