GOODPRINT UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DW

Company number 02747623
Status Active
Incorporation Date 15 September 1992
Company Type Private Limited Company
Address THREEWAYS HOUSE, 40-44 CLIPSTONE STREET, LONDON, W1W 5DW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Current accounting period extended from 28 February 2017 to 31 March 2017; Full accounts made up to 29 February 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of GOODPRINT UK LIMITED are www.goodprintuk.co.uk, and www.goodprint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Goodprint Uk Limited is a Private Limited Company. The company registration number is 02747623. Goodprint Uk Limited has been working since 15 September 1992. The present status of the company is Active. The registered address of Goodprint Uk Limited is Threeways House 40 44 Clipstone Street London W1w 5dw. . CAMERON, Kevin is a Secretary of the company. CAMERON, Kevin James, Finance Director is a Director of the company. GREEN, Nicholas Daniel Lawrence is a Director of the company. GREEN, Timothy Benjamin is a Director of the company. Secretary GOODWIN, Kevin John has been resigned. Secretary LANGLEY, Louise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOODWIN, Jacqueline Ann has been resigned. Director GOODWIN, Kevin John has been resigned. Director WALLIS, Andrew Timothy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CAMERON, Kevin
Appointed Date: 13 November 2012

Director
CAMERON, Kevin James, Finance Director
Appointed Date: 13 November 2012
57 years old

Director
GREEN, Nicholas Daniel Lawrence
Appointed Date: 20 December 2012
52 years old

Director
GREEN, Timothy Benjamin
Appointed Date: 13 November 2012
50 years old

Resigned Directors

Secretary
GOODWIN, Kevin John
Resigned: 10 May 2006
Appointed Date: 15 September 1992

Secretary
LANGLEY, Louise
Resigned: 13 November 2012
Appointed Date: 25 January 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 September 1992
Appointed Date: 15 September 1992

Secretary
EMW SECRETARIES LIMITED
Resigned: 25 January 2008
Appointed Date: 10 May 2006

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 September 1992
Appointed Date: 15 September 1992
35 years old

Director
GOODWIN, Jacqueline Ann
Resigned: 31 January 2004
Appointed Date: 15 September 1992
62 years old

Director
GOODWIN, Kevin John
Resigned: 13 November 2012
Appointed Date: 15 September 1992
60 years old

Director
WALLIS, Andrew Timothy
Resigned: 31 July 2002
Appointed Date: 01 October 1998
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 September 1992
Appointed Date: 15 September 1992

Persons With Significant Control

Tangent Communications Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOODPRINT UK LIMITED Events

01 Feb 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
08 Dec 2016
Full accounts made up to 29 February 2016
23 Nov 2016
Confirmation statement made on 15 September 2016 with updates
04 Dec 2015
Full accounts made up to 28 February 2015
30 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 222

...
... and 95 more events
05 Oct 1992
Director resigned;new director appointed
05 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1992
Resolutions
  • SRES13 ‐ Special resolution

05 Oct 1992
Conve 15/09/92
15 Sep 1992
Incorporation

GOODPRINT UK LIMITED Charges

18 October 2012
Rent deposit deed
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Polyfield Property Limited
Description: An initial sum of £3395.70 and the sum from time to time in…
2 October 1992
Debenture
Delivered: 15 October 1992
Status: Satisfied on 27 September 2012
Persons entitled: Barclays Bank PLC
Description: See form 395 ref. M217C for full details. Fixed and…