21:12 Print Management And Creative Services Limited

DataGardener
dissolved
Unknown

21:12 Print Management And Creative Services Limited

06023876Private Limited With Share Capital

Sky Light City Tower, 50 Basinghall Street, London, EC2V5DE
Incorporated

08/12/2006

Company Age

19 years

Directors

2

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

21:12 Print Management And Creative Services Limited (06023876) is a private limited with share capital incorporated on 08/12/2006 (19 years old) and registered in london, EC2V5DE. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 08/12/2006
EC2V5DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Gazette Dissolved Voluntary
Category:Gazette
Date:19-04-2016
Gazette Notice Voluntary
Category:Gazette
Date:02-02-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:22-10-2015
Legacy
Category:Accounts
Date:01-10-2015
Legacy
Category:Other
Date:01-10-2015
Legacy
Category:Other
Date:01-10-2015
Gazette Notice Voluntary
Category:Gazette
Date:25-08-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2014
Miscellaneous
Category:Miscellaneous
Date:06-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Termination Secretary Company With Name
Category:Officers
Date:02-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:06-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2008
Resolution
Category:Resolution
Date:18-07-2008
Resolution
Category:Resolution
Date:15-05-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Mortgage
Date:22-04-2008
Legacy
Category:Annual Return
Date:19-12-2007
Legacy
Category:Capital
Date:12-03-2007
Legacy
Category:Capital
Date:12-03-2007
Resolution
Category:Resolution
Date:12-03-2007
Resolution
Category:Resolution
Date:12-03-2007
Legacy
Category:Officers
Date:12-03-2007
Legacy
Category:Officers
Date:12-03-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Accounts
Date:13-02-2007
Legacy
Category:Address
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2007
Incorporation Company
Category:Incorporation
Date:08-12-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date28/11/2014
Latest Accounts28/02/2014

Trading Addresses

Sky Light City Tower, 50 Basinghall Street, London, EC2V5DERegistered

Contact

Sky Light City Tower, 50 Basinghall Street, London, EC2V5DE