Warning: file_put_contents(c/99ac9a66884f23f6d771eeeabd507785.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Octopus Printing Limited, NE4 9BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCTOPUS PRINTING LIMITED

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

This company is commonly known as Octopus Printing Limited. The company was founded 7 years ago and was given the registration number 10723101. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 500 Westgate Road, , Newcastle Upon Tyne, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OCTOPUS PRINTING LIMITED
Company Number:10723101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:500 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Business Rescue Expert 49, Duke Street, Darlington, DL3 7SD

Director01 September 2018Active
7 Keldane Gardens, Newcastle Upon Tyne, England, NE4 9PS

Director12 April 2017Active
500, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Director05 November 2017Active
27 Kirkwood Drive, Durham, England, DH1 4FF

Director12 April 2017Active

People with Significant Control

Mr Muhammad Ajmal Abbas
Notified on:19 March 2019
Status:Active
Date of birth:September 1981
Nationality:British
Address:C/O Business Rescue Expert 49, Duke Street, Darlington, DL3 7SD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Asbar Ali
Notified on:31 August 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:500, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Stanley Bartlett
Notified on:12 April 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:27 Kirkwood Drive, Durham, England, DH1 4FF
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Address

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

Download
2023-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-19Resolution

Resolution.

Download
2023-08-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-06Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-03-20Resolution

Resolution.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Address

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

Download

Copyright © 2024. All rights reserved.