Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RR DONNELLEY PRINT & MEDIA SERVICES LIMITED
Company Information for

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
03658746
Private Limited Company
Dissolved

Dissolved 2014-02-20

Company Overview

About Rr Donnelley Print & Media Services Ltd
RR DONNELLEY PRINT & MEDIA SERVICES LIMITED was founded on 1998-10-29 and had its registered office in Station Road. The company was dissolved on the 2014-02-20 and is no longer trading or active.

Key Data
Company Name
RR DONNELLEY PRINT & MEDIA SERVICES LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Previous Names
ASTRON DOCUMENT SERVICES LIMITED26/03/2007
TACTICA SOLUTIONS LIMITED02/02/2001
DOCUMENT MANAGEMENT SERVICES LIMITED29/02/2000
HOUSEALTER LIMITED27/01/1999
Filing Information
Company Number 03658746
Date formed 1998-10-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-02-20
Type of accounts DORMANT
Last Datalog update: 2015-06-03 07:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-02-10
JOHN SAMUEL FARMER
Director 2006-05-15
MICHAEL STUART GORDON
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
PAUL ARTHUR MASTERTON
Director 2007-06-22 2008-04-30
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
RICHARD JOHN HOWARD BAKER
Director 2000-10-06 2006-09-28
DAVID MCNEIL MITCHELL
Director 2001-01-18 2006-04-30
MARK GORDON HOLDERER HASELDEN
Company Secretary 2001-04-02 2006-02-10
MARK GORDON HOLDERER HASELDEN
Director 2001-04-02 2006-02-10
PETER JAMES WESTERN
Company Secretary 1999-12-16 2001-04-02
DAVID GREIG HENDERSON
Director 2001-01-18 2001-04-02
PETER JAMES WESTERN
Director 2000-02-17 2001-04-02
HELEN MCALLISTER
Director 2000-10-06 2001-01-29
DOUGLAS LEE SCROGGINS
Director 1999-04-01 2000-10-18
RUPERT LASCELLES PENNANT-REA
Director 1999-01-18 2000-02-17
PAUL RAYMOND GWILLIAM
Company Secretary 1999-04-01 1999-12-20
PAUL RAYMOND GWILLIAM
Director 1999-04-01 1999-12-20
PETER JAMES WESTERN
Company Secretary 1998-11-16 1999-04-01
RICHARD JOSEPH FITZGERALD MARTIN
Director 1998-11-16 1999-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-29 1998-11-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-29 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER MOORE BUSINESS FORMS LIMITED Director 2010-02-12 CURRENT 1902-09-29 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE RESPONSE MARKETING LIMITED Director 2010-02-12 CURRENT 1986-12-04 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2010-02-12 CURRENT 1963-12-06 Dissolved 2015-05-13
JOHN SAMUEL FARMER RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Director 2006-08-24 CURRENT 2000-01-11 Dissolved 2014-02-20
JOHN SAMUEL FARMER LASERCOM HOLDINGS LIMITED Director 2006-05-15 CURRENT 2000-12-07 Dissolved 2015-01-30
JOHN SAMUEL FARMER RRD PM HOLDINGS LIMITED Director 2006-05-15 CURRENT 1998-10-12 Dissolved 2014-02-20
MICHAEL STUART GORDON RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Director 2008-10-28 CURRENT 2000-01-11 Dissolved 2014-02-20
MICHAEL STUART GORDON RRD PM HOLDINGS LIMITED Director 2008-10-28 CURRENT 1998-10-12 Dissolved 2014-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-07AR0129/10/13 FULL LIST
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2012-12-274.70DECLARATION OF SOLVENCY
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-12AR0129/10/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-20AR0129/10/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AR0129/10/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0129/10/09 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-11-04363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASTERTON
2008-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-23363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS; AMEND
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2007-11-08363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-26CERTNMCOMPANY NAME CHANGED ASTRON DOCUMENT SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-01-04ELRESS386 DISP APP AUDS 14/12/06
2007-01-04RES13SECTION 386 (2) 14/12/06
2006-11-22363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26288bDIRECTOR RESIGNED
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-09363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-30363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2002-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RR DONNELLEY PRINT & MEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RR DONNELLEY PRINT & MEDIA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-07-10 Outstanding ROOKMAN PROPERTIES LIMITED
GUARANTEE & DEBENTURE 2000-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RR DONNELLEY PRINT & MEDIA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED
Trademarks
We have not found any records of RR DONNELLEY PRINT & MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RR DONNELLEY PRINT & MEDIA SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RR DONNELLEY PRINT & MEDIA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RR DONNELLEY PRINT & MEDIA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RR DONNELLEY PRINT & MEDIA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.