Company NamePrint For London Limited
DirectorPhilip Charles Wilce
Company StatusActive
Company Number05122778
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Charles Wilce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleAccount Executive
Country of ResidenceEngland
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Secretary NamePhilip Charles Wilce
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Ainsdale Road
Ealing
London
W5 1JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.print4london.com/
Email address[email protected]
Telephone0800 9176377
Telephone regionFreephone

Location

Registered Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Filing History

2 February 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
29 July 2014Termination of appointment of Frederick Charles Kienzler as a director on 10 July 2014 (1 page)
29 July 2014Termination of appointment of Frederick Charles Kienzler as a director on 10 July 2014 (1 page)
13 June 2014Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
9 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
14 November 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
14 November 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
26 August 2011Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page)
26 August 2011Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from , 10 Western Road, Romford, Essex, RM13JT, England on 19 August 2011 (1 page)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM13JT England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from , 10 Western Road, Romford, Essex, RM13JT, England on 19 August 2011 (1 page)
15 August 2011Register inspection address has been changed (2 pages)
15 August 2011Register inspection address has been changed (2 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 17 May 2011 (1 page)
17 May 2011Registered office address changed from , Sir Robert Peel House, 344/348 High Road, Ilford, Essex, IG1 1QP on 17 May 2011 (1 page)
17 May 2011Registered office address changed from , Sir Robert Peel House, 344/348 High Road, Ilford, Essex, IG1 1QP on 17 May 2011 (1 page)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 07/05/09; full list of members (4 pages)
13 May 2009Return made up to 07/05/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
27 June 2007Return made up to 07/05/07; full list of members (2 pages)
27 June 2007Return made up to 07/05/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
26 June 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
24 May 2005Return made up to 07/05/05; full list of members (3 pages)
24 May 2005Return made up to 07/05/05; full list of members (3 pages)
10 June 2004Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2004Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (17 pages)
7 May 2004Incorporation (17 pages)