M. PRICE DESIGN LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

18/10/2318 October 2023 Termination of appointment of David Hazell as a director on 2022-11-03

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for Mr David Hazell on 2023-08-15

View Document

16/08/2316 August 2023 Director's details changed for Mr Adam Paul Waring on 2023-08-15

View Document

16/08/2316 August 2023 Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-16

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Micro company accounts made up to 2021-12-31

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Termination of appointment of John Michael Carpenter as a director on 2022-10-23

View Document

26/01/2326 January 2023 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025538550001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M PRICE GROUP LIMITED

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPMAN

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CHAPMAN

View Document

10/09/1910 September 2019 CESSATION OF COLIN FRANK CHAPMAN AS A PSC

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ADAM PAUL WARING

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR DAVID HAZELL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR JOHN MICHAEL CARPENTER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY PAULINE CHAPMAN / 30/06/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK CHAPMAN / 30/06/2010

View Document

07/01/117 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK CHAPMAN / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CHAPMAN / 30/11/2006

View Document

09/06/089 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 AUDITOR'S RESIGNATION

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 AUDITOR'S RESIGNATION

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

20/06/9120 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company