SCENE PRINTING WEB OFFSET LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

18/07/2418 July 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Declaration of solvency

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

05/10/105 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

09/01/029 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 02/04/01 TO 31/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: NEWSPAPER HOUSE WINCHEAP CANTERBURY KENT CT1 3YR

View Document

30/03/0030 March 2000 AUDITOR'S RESIGNATION

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 02/04/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 ADOPTARTICLES15/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RE DIRECTORS 22/09/99

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/02/9510 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 01/06/91

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: NEWSPAPER HOUSE WINECHEAP CANTERBURY KENT CT1 3YR

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 02/06/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

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