Company NameImpression Europe Limited
Company StatusActive
Company Number05026784
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm John Stephenson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Pyefleet View
Langenhoe
Colchester
CO5 7LD
Director NameMr Adrian Leonard Stephenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Bell Tower New Farm Road
Stanway
Colchester
CO3 0AF
Director NameMr Joshua Jon Stephenson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMr Matthew James Stephenson
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMr Robby Oliver Stephenson
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Secretary NameMrs Florence Esther Stephenson
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleHousewife
Correspondence Address56 Juniper Road
Stanway
Colchester
Essex
CO3 5RY
Director NameLeonard Oliver Clifford Stephenson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address56 Juniper Road
Stanway
Colchester
Essex
CO3 5RY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameImpression Europe Ltd (Corporation)
StatusResigned
Appointed18 March 2010(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 March 2010)
Correspondence Address56 Juniper Road
Stanway
Colchester
Essex
CO3 5RY

Contact

Websiteimpressioneurope.co.uk
Email address[email protected]
Telephone08445810505
Telephone regionUnknown

Location

Registered AddressPromotions House
West Side Centre
Stanway Colchester
Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

180 at £1Mrs Julie Laura Stephenson
9.00%
Ordinary B
180 at £1Mrs Rachel Deborah Stephenson
9.00%
Ordinary A
720 at £1Mr Adrian Leonard Stephenson
36.00%
Ordinary B
720 at £1Mr Malcolm John Stephenson
36.00%
Ordinary A
50 at £1Mrs Florence Esther Stephenson
2.50%
Ordinary D
50 at £1Mrs Julie Laura Stephenson
2.50%
Ordinary F
50 at £1Mrs Rachel Deborah Stephenson
2.50%
Ordinary E
25 at £1Mr Adrian Leonard Stephenson
1.25%
Ordinary C
25 at £1Mr Malcolm John Stephenson
1.25%
Ordinary C

Financials

Year2014
Net Worth£836,240
Cash£536,145
Current Liabilities£394,571

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

10 March 2004Delivered on: 11 March 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

23 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 February 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
9 February 2023Director's details changed for Mr Robby Oliver Stephenson on 8 February 2023 (2 pages)
8 February 2023Director's details changed for Mr Matthew James Stephenson on 8 February 2023 (2 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 May 2022Director's details changed for Mr Joshua Jon Stephenson on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Mr Robby Oliver Stephenson on 9 May 2022 (2 pages)
1 February 2022Confirmation statement made on 25 January 2022 with updates (6 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 April 2021Cessation of Adrian Leonard Stephenson as a person with significant control on 26 February 2021 (1 page)
21 April 2021Appointment of Mr Matthew James Stephenson as a director on 26 February 2021 (2 pages)
21 April 2021Notification of Jrms Group Limited as a person with significant control on 26 February 2021 (2 pages)
21 April 2021Appointment of Mr Robby Oliver Stephenson as a director on 26 February 2021 (2 pages)
21 April 2021Appointment of Mr Joshua Jon Stephenson as a director on 26 February 2021 (2 pages)
21 April 2021Cessation of Malcolm John Stephenson as a person with significant control on 26 February 2021 (1 page)
20 March 2021Change of share class name or designation (2 pages)
20 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth share capital deleted, new share classes created 26/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 March 2021Confirmation statement made on 25 January 2021 with updates (6 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 January 2020Confirmation statement made on 25 January 2020 with updates (6 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 25 January 2019 with updates (6 pages)
13 February 2019Change of details for Mr Adrian Leonard Stephenson as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Adrian Leonard Stephenson on 13 February 2019 (2 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (7 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Termination of appointment of Florence Esther Stephenson as a secretary on 25 January 2017 (1 page)
20 March 2017Termination of appointment of Florence Esther Stephenson as a secretary on 25 January 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000
(7 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(7 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(7 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(7 pages)
12 July 2013Termination of appointment of Leonard Stephenson as a director (1 page)
12 July 2013Termination of appointment of Leonard Stephenson as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Appointment of Leonard Oliver Clifford Stephenson as a director (2 pages)
30 April 2010Appointment of Leonard Oliver Clifford Stephenson as a director (2 pages)
30 April 2010Termination of appointment of Impression Europe Ltd as a director (1 page)
30 April 2010Termination of appointment of Impression Europe Ltd as a director (1 page)
29 April 2010Appointment of Impression Europe Ltd as a director (2 pages)
29 April 2010Appointment of Impression Europe Ltd as a director (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Malcolm John Stephenson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Adrian Leonard Stephenson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Adrian Leonard Stephenson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Malcolm John Stephenson on 25 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 January 2009Return made up to 27/01/09; full list of members (5 pages)
30 January 2009Return made up to 27/01/09; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 27/01/08; full list of members (4 pages)
1 February 2008Return made up to 27/01/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 27/01/07; full list of members (9 pages)
9 February 2007Return made up to 27/01/07; full list of members (9 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Registered office changed on 01/06/06 from: promotions house 99 london road stanway colchester essex CO3 0NY (1 page)
1 June 2006Registered office changed on 01/06/06 from: promotions house 99 london road stanway colchester essex CO3 0NY (1 page)
27 January 2006Return made up to 27/01/06; full list of members (9 pages)
27 January 2006Return made up to 27/01/06; full list of members (9 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 March 2005Return made up to 27/01/05; full list of members (8 pages)
2 March 2005Return made up to 27/01/05; full list of members (8 pages)
13 July 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 July 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Ad 27/01/04--------- £ si 150@1=150 £ ic 1850/2000 (2 pages)
24 February 2004Ad 27/01/04--------- £ si 150@1=150 £ ic 1850/2000 (2 pages)
24 February 2004Ad 27/01/04--------- £ si 1849@1=1849 £ ic 1/1850 (2 pages)
24 February 2004Ad 27/01/04--------- £ si 1849@1=1849 £ ic 1/1850 (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
27 January 2004Incorporation (30 pages)
27 January 2004Incorporation (30 pages)