UKBizDB.co.uk

ST IVES BLACKBURN LIMITED

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

This company is commonly known as St Ives Blackburn Limited. The company was founded 45 years ago and was given the registration number 01396772. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ST IVES BLACKBURN LIMITED
Company Number:01396772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1978
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director01 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
33 Seething Wells Lane, Surbiton, KT6 5NA

Secretary-Active
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW

Director10 March 2009Active
Amber House, Lincombe Drive, Torquay, TQ1 2LP

Director01 June 2010Active
Woodpeckers 14 New Cut, Layer De La Haye, Colchester, CO2 0ED

Director29 January 1998Active
Chandlers Cottage, Flawith, Alne, York, YO61 1SF

Director01 June 2010Active
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL

Director06 March 1997Active
Parkhill, Kingsingfield Road West Kingsdown, Sevenoaks, TN15 6LH

Director06 March 1997Active
33, Seething Wells Lane, Surbiton, United Kingdom, KT6 5NA

Director28 February 2013Active
2 St Michaels Close, Worcester Park, KT4 7NA

Director-Active
5 Frant Court, Frant, Tunbridge Wells, TN3 9DW

Director02 October 2000Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director10 March 2009Active
13, Belvedere Road, Leeds, United Kingdom, LS17 8BU

Director20 September 2011Active
Chine House Chine Avenue, Shanklin, England, PO37 6AQ

Director06 March 1997Active
Lotherton Park Farmhouse, Copley Lane, Aberford, Leeds, LS25 3ED

Director01 June 2010Active
Linton House, North Moor Lane, Easingwold, YO61 3NB

Director19 December 2007Active
Dormer Cottage Water Lane, Stainby, Grantham, NG33 5QY

Director-Active
11, Soho Street, Soho, London, England, W1D 3AD

Corporate Director28 February 2013Active
St Ives House Lavington Street, London, SE1 0NX

Corporate Director01 September 1995Active

People with Significant Control

Kin And Carta Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
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 (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
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-09Address

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

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-13Other

Legacy.

Download
2021-06-13Accounts

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Change corporate director company with change date.

Download
2020-11-06Address

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

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-05Accounts

Legacy.

Download
2020-08-05Other

Legacy.

Download
2020-08-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.