Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED
Company Information for

ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED

33A CHURCH ROAD, COMBE DOWN, BATH, BA2 5HY,
Company Registration Number
04294348
Private Limited Company
Active

Company Overview

About Attention 2 Detail - Creative Marketing & Print Solutions Ltd
ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED was founded on 2001-09-26 and has its registered office in Bath. The organisation's status is listed as "Active". Attention 2 Detail - Creative Marketing & Print Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED
 
Legal Registered Office
33A CHURCH ROAD
COMBE DOWN
BATH
BA2 5HY
Other companies in BA2
 
Filing Information
Company Number 04294348
Company ID Number 04294348
Date formed 2001-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783626987  
Last Datalog update: 2023-10-08 00:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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 ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ELIZABETH LOUISE LIVALL
Company Secretary 2001-09-26
REBECCA AUDREY ARBAUD
Director 2001-09-26
JOANNA ELIZABETH LOUISE LIVALL
Director 2001-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-09-26 2001-10-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-09-26 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA AUDREY ARBAUD VR TIME LTD Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-02-07
JOANNA ELIZABETH LOUISE LIVALL VR TIME LTD Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-02-07

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
2024-03-10Director's details changed for Mrs Joanna Elizabeth Louise Livall on 2024-03-01
2024-03-10Change of details for Mrs Joanna Elizabeth Louise Livall as a person with significant control on 2024-03-01
2023-09-24CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-08-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-05Director's details changed for Mrs Joanna Elizabeth Louise Livall on 2023-08-03
2023-08-05SECRETARY'S DETAILS CHNAGED FOR JOANNA ELIZABETH LOUISE LIVALL on 2023-08-03
2023-08-05Director's details changed for Ms Rebecca Audrey Arbaud on 2023-08-03
2023-01-14Memorandum articles filed
2023-01-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-14Sub-division of shares on 2022-12-23
2022-10-03CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-07-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-06-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 33a Combe Road Bath BA2 5HY England
2018-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/18 FROM Isabella Mews the Avenue Combe Down Bath BA2 5EH
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-05-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM The North Barn (West Wing) Manor Farm Buildings Southstoke Lane Bath BA2 7DW
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0126/09/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-27AR0126/09/13 ANNUAL RETURN FULL LIST
2013-07-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0126/09/12 ANNUAL RETURN FULL LIST
2012-05-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0126/09/11 ANNUAL RETURN FULL LIST
2011-09-28CH01Director's details changed for Joanna Elizabeth Louise Livall on 2011-09-27
2011-05-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0126/09/10 ANNUAL RETURN FULL LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/10 FROM Unit 1 the Old Dairy Melcombe Road Oldfield Park Bath Somerset BA2 3LR
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH LOUISE LIVALL / 31/08/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA AUDREY ARBAUD / 31/08/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA ELIZABETH LOUISE LIVALL / 31/08/2010
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-23AR0126/09/09 FULL LIST
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05225PREVEXT FROM 31/12/2007 TO 31/03/2008
2007-10-04363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-03-13ELRESS366A DISP HOLDING AGM 04/03/03
2003-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13ELRESS252 DISP LAYING ACC 04/03/03
2003-03-13ELRESS386 DISP APP AUDS 04/03/03
2002-11-25225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-10-16363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-08-06CERTNMCOMPANY NAME CHANGED ATTENTION 2 DETAIL LTD CERTIFICATE ISSUED ON 06/08/02
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: FLAT 2 43 OLDFIELD ROAD BATH BANES BA2 2TZ
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-15288bSECRETARY RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: FLAT 2 43 OLDFIELD ROAD BATH BA2 3NA
2001-10-1588(2)RAD 26/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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 ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-04 Outstanding ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED
DEBENTURE 2001-12-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 116,177
Other Creditors Due Within One Year 2012-04-01 £ 6,727
Taxation Social Security Due Within One Year 2012-04-01 £ 63,650
Trade Creditors Within One Year 2012-04-01 £ 45,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 177,033
Current Assets 2012-04-01 £ 249,644
Debtors 2012-04-01 £ 72,611
Fixed Assets 2012-04-01 £ 13,573
Other Debtors 2012-04-01 £ 21,180
Shareholder Funds 2012-04-01 £ 147,040
Tangible Fixed Assets 2012-04-01 £ 13,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED
Trademarks
We have not found any records of ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED 2010-11-04 Outstanding

We have found 1 mortgage charges which are owed to ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS LIMITED

Income
Government Income
We have not found government income sources for ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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 ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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 ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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 ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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 ATTENTION 2 DETAIL - CREATIVE MARKETING & PRINT SOLUTIONS 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.