UKBizDB.co.uk

CALL PRINT GROUP LIMITED

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

This company is commonly known as Call Print Group Limited. The company was founded 21 years ago and was given the registration number 04655803. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CALL PRINT GROUP LIMITED
Company Number:04655803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 February 2003
End of financial year:30 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director04 February 2003Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director05 December 2008Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director03 September 2015Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director20 February 2008Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary04 February 2003Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary04 February 2003Active
12b The View, Upper Abbey Wood, London, SE2 0DX

Director04 February 2003Active
42-46 High Street, Esher, KT10 9QY

Corporate Director04 February 2003Active

People with Significant Control

Linda Cheek
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Dennis Cheek
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:65, St Mary's Road, Benfleet, United Kingdom, SS7 1NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-09-08Insolvency

Liquidation compulsory winding up order.

Download
2022-09-06Insolvency

Liquidation in administration court order ending administration.

Download
2022-04-02Insolvency

Liquidation in administration progress report.

Download
2021-10-05Insolvency

Liquidation in administration progress report.

Download
2021-09-02Insolvency

Liquidation in administration extension of period.

Download
2021-07-27Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-07-23Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-01Insolvency

Liquidation in administration progress report.

Download
2020-10-08Insolvency

Liquidation in administration progress report.

Download
2020-08-15Insolvency

Liquidation in administration extension of period.

Download
2020-07-27Insolvency

Liquidation in administration extension of period.

Download
2020-06-24Insolvency

Liquidation in administration extension of period.

Download
2020-04-09Insolvency

Liquidation in administration progress report.

Download
2019-10-07Insolvency

Liquidation in administration progress report.

Download
2019-04-11Insolvency

Liquidation in administration progress report.

Download
2018-11-28Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-09Insolvency

Liquidation in administration proposals.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.