UKBizDB.co.uk

BRAVO PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bravo Print Limited. The company was founded 12 years ago and was given the registration number 07743662. The firm's registered office is in IPSWICH. You can find them at Raeburn Road South, , Ipswich, Suffolk. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BRAVO PRINT LIMITED
Company Number:07743662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Raeburn Road South, Ipswich, Suffolk, IP3 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raeburn Road South, Ipswich, England, IP3 0ET

Director29 June 2021Active
Raeburn Road South, Ipswich, United Kingdom, IP3 0ET

Director18 November 2011Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Corporate Secretary17 August 2011Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Director17 August 2011Active
Raeburn Road South, Ipswich, United Kingdom, IP3 0ET

Director18 November 2011Active
Raeburn Road South, Ipswich, United Kingdom, IP3 0ET

Director18 November 2011Active
Raeburn Road South, Ipswich, United Kingdom, IP3 0ET

Director01 December 2011Active
Raeburn Road South, Ipswich, United Kingdom, IP3 0ET

Director01 December 2011Active
Raeburn Road South, Ipswich, United Kingdom, IP3 0ET

Director18 November 2011Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Corporate Director17 August 2011Active

People with Significant Control

The Five Castles Press Limited
Notified on:11 June 2018
Status:Active
Country of residence:England
Address:Raeburn Road South, Ipswich, England, IP3 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Lester Francis Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Orchard House, Appletree Farm, Folly Lane, Ipswich, England, IP8 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Jane Mary Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Appletree Farm, Folly Lane, Ipswich, England, IP8 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.