Company NameDesign To Print Solutions Ltd
DirectorsMary Elizabeth Angela Barker and Stephen Andrew Cary
Company StatusActive
Company Number05199222
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMary Elizabeth Angela Barker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Elm Grove
Southend-On-Sea
SS1 3EY
Director NameStephen Andrew Cary
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Elm Grove
Southend On Sea
Essex
SS1 3EY
Secretary NameStephen Andrew Cary
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Elm Grove
Southend On Sea
Essex
SS1 3EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mrs Mary Elizabeth Angela Barker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,551
Cash£9,146
Current Liabilities£16,706

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

11 January 2024Micro company accounts made up to 31 August 2023 (4 pages)
17 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
7 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
18 August 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
20 April 2022Change of details for Mary Elizabeth Angela Barker as a person with significant control on 7 April 2022 (2 pages)
19 April 2022Cessation of Mary Elizabeth Angela Barker as a person with significant control on 7 April 2022 (1 page)
11 April 2022Change of details for Mary Elizabeth Angela Barker as a person with significant control on 5 April 2022 (2 pages)
7 April 2022Notification of Stephen Andrew Cary as a person with significant control on 5 April 2022 (2 pages)
21 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 September 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
27 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
18 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 September 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
24 August 2017Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 24 August 2017 (1 page)
23 August 2017Notification of Mary Elizabeth Angela Barker as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
23 August 2017Notification of Mary Elizabeth Angela Barker as a person with significant control on 6 April 2016 (2 pages)
10 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 October 2008Return made up to 06/08/08; full list of members (4 pages)
20 October 2008Return made up to 06/08/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 October 2007Return made up to 06/08/07; full list of members (2 pages)
16 October 2007Return made up to 06/08/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 October 2005Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 October 2005Return made up to 06/08/05; full list of members (2 pages)
3 October 2005Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 October 2005Return made up to 06/08/05; full list of members (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (17 pages)
6 August 2004Incorporation (17 pages)
6 August 2004Secretary resigned (1 page)