MANSELL LICENSING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Graeme Lewis Karavis as a director on 2023-04-18

View Document

02/03/232 March 2023 Termination of appointment of Thomas David Rolt as a director on 2023-03-01

View Document

12/01/2312 January 2023 Director's details changed for Mr Thomas David Rolt on 2023-01-05

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Amanda Louise Del Prete as a director on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Mr Matthew James Critchlow as a director on 2021-11-30

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICKY SINGH

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JOHN MALCOLM FRANEY

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS AMANDA LOUISE DEL PRETE

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MRS PHILLIPA JANE DIXSON

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY HOMERA NAJIB

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ROOP SINGH / 08/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR RICKY ROOP SINGH

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSBY

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / HALLMARK CARDS PLC / 01/06/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA GARDINER

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM HALLMARK HOUSE BINGLEY ROAD BRADFORD WEST YORKSHIRE BD9 6SD

View Document

08/06/178 June 2017 SECRETARY APPOINTED MRS HOMERA NAJIB

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE SHIELS

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED TIMOTHY MARK BUSBY

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED STEVEN PAUL WRIGHT

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STUART

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTHA RICHEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MS ANNE SHIELS

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MARY GARDINER / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IVESON STUART / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MAXINE RICHEY / 28/07/2010

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: DAWSON LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 6HW

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: FINE ART HOUSE UNIT 22 MITCHAM INDUSTRIAL ESTATE STREATHAM RD MITCHAM SURREY

View Document

26/07/9626 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FACILITY AGREEMENT 08/12/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/08/9122 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 GUARANTEE 02/07/90

View Document

01/05/901 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED MANSELL PRINT LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

16/06/8916 June 1989 Certificate of change of name

View Document

16/06/8916 June 1989 Certificate of change of name

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/09/8611 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/04/8222 April 1982 Certificate of change of name

View Document

22/04/8222 April 1982 Certificate of change of name

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