Warning: file_put_contents(c/78d801b48a1306634e6643e6eb2599ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Print Stories Ltd, W12 9LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINT STORIES LTD

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

This company is commonly known as Print Stories Ltd. The company was founded 9 years ago and was given the registration number 09418290. The firm's registered office is in LONDON. You can find them at 1a Stronsa Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRINT STORIES LTD
Company Number:09418290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1a Stronsa Road, London, W12 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Handel House, 95 High Street, Edgware, England, HA8 7DB

Secretary03 February 2015Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director03 February 2015Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director03 February 2015Active

People with Significant Control

Mr Mark Lafferty
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:8-A, Curwen Road, London, England, W12 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jessica Ann Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:8-A, Curwen Road, London, England, W12 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jessica Ann Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:1-A, Stronsa Road, London, England, W12 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Lafferty
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Germany
Address:1-A, Stronsa Road, London, Germany, W12 9LB
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-05Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-11-16Address

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

Download

Copyright © 2024. All rights reserved.