Company Information for I PRINT DIGITAL LIMITED
21 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, LEICESTER, LE4 9LJ,
|
Company Registration Number
05345476
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
I PRINT DIGITAL LIMITED | ||
Legal Registered Office | ||
21 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LE4 9LJ Other companies in LE4 | ||
Previous Names | ||
|
Company Number | 05345476 | |
---|---|---|
Company ID Number | 05345476 | |
Date formed | 2005-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB861442726 |
Last Datalog update: | 2024-03-06 19:58:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
I PRINT DIGITAL , INC. | 13011 S.W. 20TH STREET MIRAMAR FL 33027 | Inactive | Company formed on the 2008-09-16 |
Officer | Role | Date Appointed |
---|---|---|
VIREN KOTECHA |
||
JULIAN HUMPHREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHISH KUMAR PATEL |
Director | ||
MARK THOMAS CLYNCH |
Director | ||
MARK THOMAS CLYNCH |
Director | ||
MICHAEL RICHARD BARTON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIFT3 LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2017-05-16 | |
GEMINI ENTERPRISES UK LTD | Company Secretary | 2007-09-04 | CURRENT | 2007-09-04 | Dissolved 2014-05-20 | |
A & T ELECTRICAL SERVICES (LEICESTER) LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Liquidation | |
PETROSHELL LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
CLIFFORDS ESTATES LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-01-23 | Active | |
PEARL MARKETING LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2003-05-09 | Active | |
HUMBERSTONE PROPERTIES LTD | Company Secretary | 2003-01-21 | CURRENT | 2003-01-21 | Active | |
IPRINT (UK) LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
TM02 | Termination of appointment of Viren Kotecha on 2020-04-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHISH PATEL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VIREN KOTECHA on 2010-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CLYNCH | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Thomas Clynch on 2010-01-01 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Director appointed mark thomas clynch | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHISH PATEL / 01/05/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK CLYNCH | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 2A BROOK STREET THURMASTON LEICESTER LEICESTERSHIRE LE4 8DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 120 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 5ED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT E3 WHITE ACRES WHETSTONE INDUSTRIAL PARK CAMBRIDGE ROAD WHETSTONE LEICESTERSHIRE LE8 6ZG | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE LE1 4LF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED IDIGITAL LIMITED CERTIFICATE ISSUED ON 28/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: SUITE 18, FOLKESTONE ENT CNTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 284,503 |
---|
Creditors and other liabilities
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 I PRINT DIGITAL LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 374 |
Current Assets | 2012-02-01 | £ 39,140 |
Debtors | 2012-02-01 | £ 24,251 |
Stocks Inventory | 2012-02-01 | £ 14,515 |
Tangible Fixed Assets | 2012-02-01 | £ 11,497 |
Debtors and other cash assets
I PRINT DIGITAL LIMITED owns 1 domain names.
chilli-print.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85073020 | Hermetically sealed nickel-cadmium accumulators (excl. spent) | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
94054010 | Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |