Knight Print Management Ltd

DataGardener
in liquidation
Micro

Knight Print Management Ltd

08765169Private Limited With Share Capital

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF
Incorporated

07/11/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

58190

Risk

not scored

Company Overview

Registration, classification & business activity

Knight Print Management Ltd (08765169) is a private limited with share capital incorporated on 07/11/2013 (12 years old) and registered in salisbury, SP34UF. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Micro
Incorporated 07/11/2013
SP34UF
2 employees

Financial Overview

Total Assets

£998.5K

Liabilities

£1.04M

Net Assets

£-42.8K

Cash

£12.5K

Key Metrics

2

Employees

2

Directors

2

Shareholders

19

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2019
Resolution
Category:Resolution
Date:24-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2013
Incorporation Company
Category:Incorporation
Date:07-11-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date29/04/2019
Latest Accounts30/11/2017

Trading Addresses

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire Sp3 4Uf, SP34UFRegistered

Related Companies

1

Contact

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF