Printbig Limited

DataGardener
printbig limited
in liquidation
Micro

Printbig Limited

04095953Private Limited With Share Capital

C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, SO143TJ
Incorporated

25/10/2000

Company Age

25 years

Directors

3

Employees

3

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Printbig Limited (04095953) is a private limited with share capital incorporated on 25/10/2000 (25 years old) and registered in ocean way, SO143TJ. The company operates under SIC code 18129 - printing n.e.c..

Printbig is a printing company based out of unit 9 headcorn business park barradale farm maidstone road headcorn, ashford, united kingdom.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 25/10/2000
SO143TJ
3 employees

Financial Overview

Total Assets

£168.0K

Liabilities

£360.6K

Net Assets

£-192.6K

Cash

£539

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2025
Resolution
Category:Resolution
Date:28-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:17-11-2021
Memorandum Articles
Category:Incorporation
Date:15-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Capital Alter Shares Subdivision
Category:Capital
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2020
Capital Allotment Shares
Category:Capital
Date:09-11-2020
Capital Allotment Shares
Category:Capital
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2009
Legacy
Category:Annual Return
Date:24-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Annual Return
Date:06-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2006
Legacy
Category:Annual Return
Date:25-11-2005
Legacy
Category:Annual Return
Date:25-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:23-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2003
Legacy
Category:Annual Return
Date:17-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2002
Legacy
Category:Capital
Date:06-08-2002
Legacy
Category:Annual Return
Date:18-12-2001
Legacy
Category:Officers
Date:25-10-2000
Incorporation Company
Category:Incorporation
Date:25-10-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date13/08/2024
Latest Accounts31/12/2023

Trading Addresses

The Oast, Warmlake Business Estate, Maidstone, Kent, ME173LQ
C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, Southampton So14 3Tj, SO143TJRegistered

Related Companies

2

Contact

printbig.co.uk
C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, SO143TJ