UKBizDB.co.uk

PRINTHOUSE CORPORATION LTD

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

This company is commonly known as Printhouse Corporation Ltd. The company was founded 26 years ago and was given the registration number 03456919. The firm's registered office is in LONDON. You can find them at Units 42-50, 10 Hornsey Street, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTHOUSE CORPORATION LTD
Company Number:03456919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 42-50, 10 Hornsey Street, London, England, N7 8EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 45-50, 10 Hornsey Street, London, England, N7 8EL

Secretary28 October 1997Active
Unit 45-50, 10 Hornsey Street, London, England, N7 8EL

Director28 October 1997Active
Unit 45-50, 10 Hornsey Street, London, England, N7 8EL

Director28 October 1997Active
Unit 45-50, 10 Hornsey Street, London, England, N7 8EL

Director17 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 1997Active
39 Newark Crescent, London, NW10 7BB

Director26 July 1999Active
AL9

Director28 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 1997Active

People with Significant Control

Mr Andrew Hunter
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 45-50, 10 Hornsey Street, London, England, N7 8EL
Nature of control:
  • Significant influence or control as firm
Mr Grant Shapps
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 45-50, 10 Hornsey Street, London, England, N7 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 45-50, 10 Hornsey Street, London, England, N7 8EL
Nature of control:
  • Significant influence or control as firm
Mr Daniel Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 45-50, 10 Hornsey Street, London, England, N7 8EL
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Address

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

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.