THE STUDIO MARKETING DESIGN & PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Kenneth Alan James Andrew as a director on 2021-10-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM THE OLD COACH HOUSE 13A UPPER GREEN MEWS TETTENHALL WOLVERHAMPTON WV6 8QH

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JOANNE SMITH / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SMITH / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN JAMES ANDREW / 17/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN JAMES ANDREW / 08/07/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS REBECCA JOANNE SMITH

View Document

15/09/1515 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR KENNETH ALAN JAMES ANDREW

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS REBECCA JOANNE SMITH

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SMITH

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SMITH / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS; AMEND

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: OFFICE 2 108 WOLVERHAMPTON ROAD BIRCHES BRIDGE CODSALL WOLVERHAMPTON WV8 1PE

View Document

08/03/028 March 2002 COMPANY NAME CHANGED CITY DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 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