Company NamePrint In Mind Ltd
DirectorGraham Michael Kearney
Company StatusActive
Company Number07343198
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Michael Kearney
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.printinmind.com

Location

Registered Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

5 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 August 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
3 March 2020Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 3 March 2020 (1 page)
29 August 2019Director's details changed for Mr Graham Michael Kearney on 29 August 2019 (2 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
18 July 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
18 July 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2016Registered office address changed from 1B White Street Dunmow Essex CM6 1BD England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 1B White Street Dunmow Essex CM6 1BD England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 17 October 2016 (1 page)
7 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Graham Michael Kearney on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to 1B White Street Dunmow Essex CM6 1BD on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to 1B White Street Dunmow Essex CM6 1BD on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mr Graham Michael Kearney on 16 December 2015 (2 pages)
1 November 2015Registered office address changed from 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP to 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 1 November 2015 (1 page)
1 November 2015Registered office address changed from 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP to 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 1 November 2015 (1 page)
1 November 2015Registered office address changed from 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP to 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 1 November 2015 (1 page)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 February 2015Registered office address changed from 17 Watton Road Ware Hertfordshire SG12 0AA to 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 17 Watton Road Ware Hertfordshire SG12 0AA to 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 17 Watton Road Ware Hertfordshire SG12 0AA to 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP on 8 February 2015 (1 page)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
18 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
19 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
22 February 2011Appointment of Mr Graham Michael Kearney as a director (2 pages)
22 February 2011Appointment of Mr Graham Michael Kearney as a director (2 pages)
11 August 2010Incorporation (20 pages)
11 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 August 2010Incorporation (20 pages)
11 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)