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..
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 | : |
|
Registered Address | : | 11 Soho Street, Soho, London, England, W1D 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 November 2015 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 November 2015 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 06 July 2021 | Active |
33 Seething Wells Lane, Surbiton, KT6 5NA | Secretary | - | Active |
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW | Director | 10 March 2009 | Active |
Amber House, Lincombe Drive, Torquay, TQ1 2LP | Director | 01 June 2010 | Active |
Woodpeckers 14 New Cut, Layer De La Haye, Colchester, CO2 0ED | Director | 29 January 1998 | Active |
Chandlers Cottage, Flawith, Alne, York, YO61 1SF | Director | 01 June 2010 | Active |
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL | Director | 06 March 1997 | Active |
Parkhill, Kingsingfield Road West Kingsdown, Sevenoaks, TN15 6LH | Director | 06 March 1997 | Active |
33, Seething Wells Lane, Surbiton, United Kingdom, KT6 5NA | Director | 28 February 2013 | Active |
2 St Michaels Close, Worcester Park, KT4 7NA | Director | - | Active |
5 Frant Court, Frant, Tunbridge Wells, TN3 9DW | Director | 02 October 2000 | Active |
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL | Director | 10 March 2009 | Active |
13, Belvedere Road, Leeds, United Kingdom, LS17 8BU | Director | 20 September 2011 | Active |
Chine House Chine Avenue, Shanklin, England, PO37 6AQ | Director | 06 March 1997 | Active |
Lotherton Park Farmhouse, Copley Lane, Aberford, Leeds, LS25 3ED | Director | 01 June 2010 | Active |
Linton House, North Moor Lane, Easingwold, YO61 3NB | Director | 19 December 2007 | Active |
Dormer Cottage Water Lane, Stainby, Grantham, NG33 5QY | Director | - | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Corporate Director | 28 February 2013 | Active |
St Ives House Lavington Street, London, SE1 0NX | Corporate Director | 01 September 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-13 | Other | Legacy. | Download |
2021-06-13 | Accounts | Legacy. | Download |
2021-06-12 | Other | Legacy. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Change corporate director company with change date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Officers | Change person secretary company with change date. | Download |
2020-08-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-05 | Accounts | Legacy. | Download |
2020-08-05 | Other | Legacy. | Download |
2020-08-05 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.