Company number 02687044
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 24 LANDPORT TERRACE, PORTSMOUTH, ENGLAND, PO1 2RG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Statement of capital following an allotment of shares on 7 February 2017
GBP 50,100
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HEADLINE PRINTERS LIMITED are www.headlineprinters.co.uk, and www.headline-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Headline Printers Limited is a Private Limited Company.
The company registration number is 02687044. Headline Printers Limited has been working since 13 February 1992.
The present status of the company is Active. The registered address of Headline Printers Limited is 24 Landport Terrace Portsmouth England Po1 2rg. The company`s financial liabilities are £101.89k. It is £-8.6k against last year. The cash in hand is £1.66k. It is £-8.87k against last year. And the total assets are £37.05k, which is £-16.15k against last year. BARRACLOUGH, James Martin is a Secretary of the company. BARRACLOUGH, David Martin is a Director of the company. BARRACLOUGH, James Martin is a Director of the company. BARRACLOUGH, Stephen Thomas is a Director of the company. Secretary BARRACLOUGH, Christine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".
headline printers Key Finiance
LIABILITIES
£101.89k
-8%
CASH
£1.66k
-85%
TOTAL ASSETS
£37.05k
-31%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 1992
Appointed Date: 13 February 1992
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 1992
Appointed Date: 13 February 1992
Persons With Significant Control
Mr David Martin Barraclough
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HEADLINE PRINTERS LIMITED Events
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Feb 2017
Statement of capital following an allotment of shares on 7 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 59 more events
07 Jun 1993
Return made up to 13/02/93; full list of members
11 Mar 1992
Accounting reference date notified as 31/07
18 Feb 1992
Registered office changed on 18/02/92 from: 84 temple chambers temple avenue london EC4Y ohp
18 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed