UKBizDB.co.uk

INSTANT PRINT MANAGEMENT LTD

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

This company is commonly known as Instant Print Management Ltd. The company was founded 6 years ago and was given the registration number 10913502. The firm's registered office is in LONDON. You can find them at Cambridge House 27 Cambridge Park, Wanstead, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INSTANT PRINT MANAGEMENT LTD
Company Number:10913502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Cambridge House 27 Cambridge Park, Wanstead, London, England, E11 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director14 August 2017Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director23 February 2021Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director23 February 2021Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director21 February 2021Active

People with Significant Control

Mr Glen David Robins
Notified on:24 March 2020
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Sydney Paul Ellum
Notified on:24 March 2020
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Wallace
Notified on:24 March 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Scott Halsey
Notified on:14 August 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Cambridge House, 27 Cambridge Park, London, England, E11 2PU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.