SCORE PRINTING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9ES

Company number 04424160
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 189 PICCADILLY, LONDON, W1J 9ES
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SCORE PRINTING LIMITED are www.scoreprinting.co.uk, and www.score-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Score Printing Limited is a Private Limited Company. The company registration number is 04424160. Score Printing Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Score Printing Limited is 189 Piccadilly London W1j 9es. . BLACK, Nicholas Clive is a Secretary of the company. BLACK, Nicholas Clive is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLACK, Terence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BLACK, Nicholas Clive
Appointed Date: 25 April 2002

Director
BLACK, Nicholas Clive
Appointed Date: 25 April 2002
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
BLACK, Terence
Resigned: 25 April 2012
Appointed Date: 25 April 2002
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

SCORE PRINTING LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 35 more events
10 May 2002
New director appointed
10 May 2002
New director appointed
01 May 2002
Secretary resigned
01 May 2002
Director resigned
25 Apr 2002
Incorporation