Company NameInk & Media Ltd
DirectorPeter Warrior
Company StatusLiquidation
Company Number04714071
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Previous NameThe Ink & Media Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Warrior
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 day after company formation)
Appointment Duration21 years
RoleRetail
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameJeanette Susan Warrior
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameStuart Frederick Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleAccountant
Correspondence Address11 Pitchford Avenue
Buckingham
Buckinghamshire
MK18 1GG
Secretary NameElvis Grasso
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Regent Road
Aylesbury
Buckinghamshire
HP21 7AB

Contact

Websiteinkandmedialtd.co.uk
Telephone01268 570911
Telephone regionBasildon

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Peter Warrior
51.00%
Ordinary
49 at £1Jeanette Warrior
49.00%
Ordinary

Financials

Year2014
Net Worth£36,359
Cash£12,640
Current Liabilities£98,663

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2018 (6 years ago)
Next Return Due10 April 2019 (overdue)

Charges

6 January 2004Delivered on: 13 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Director's details changed for Mr Peter Warrior on 29 March 2017 (2 pages)
29 March 2017Secretary's details changed for Jeanette Susan Warrior on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Registered office address changed from 8 the Ladygate Centre Wickford Essex SS12 9AJ on 21 May 2010 (1 page)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 February 2009Return made up to 27/03/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 27/03/07; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Registered office changed on 15/03/06 from: 104 bridgwater drive westcliff on sea essex SS0 0DH (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 27/03/05; full list of members (6 pages)
16 February 2005Company name changed the ink & media company LIMITED\certificate issued on 16/02/05 (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
10 June 2003Registered office changed on 10/06/03 from: 25 bracken way aylesbury buckinghamshire HP21 8UF (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 17 beachampton business park nash road beachampton milton keynes MK19 6EA (1 page)
27 March 2003Incorporation (15 pages)