TRUEPRINT MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewSatisfaction of charge 1 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

20/12/2420 December 2024 Satisfaction of charge 071885400004 in full

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/08/2412 August 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

03/05/233 May 2023 Termination of appointment of Ian Cameron Thomson as a director on 2023-04-04

View Document

03/05/233 May 2023 Appointment of Mr Keith Smith as a director on 2023-04-04

View Document

13/04/2313 April 2023 Registration of charge 071885400004, created on 2023-04-04

View Document

06/04/236 April 2023 Registration of charge 071885400003, created on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CESSATION OF IAN CAMERON THOMSON AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THINK PRINT (UK) LIMITED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CESSATION OF PAUL ROBINSON AS A PSC

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 8 SEYMOUR COURT MANOR PARK RUNCORN CHESHIRE WA7 1SY

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR IAN CAMERON THOMSON

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 12/03/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM CAMERON COURT WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 23/02/2012

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ROBINSON / 09/11/2010

View Document

17/09/1017 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ROBINSON / 10/09/2010

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED THINKPRINT MEDIA LIMITED CERTIFICATE ISSUED ON 25/06/10

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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