Company Information for IMPRESSION MAKER LIMITED
74 Ryder Street, Cardiff, CF11 9BU,
|
Company Registration Number
04604545
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IMPRESSION MAKER LIMITED | |
Legal Registered Office | |
74 Ryder Street Cardiff CF11 9BU Other companies in CF24 | |
Company Number | 04604545 | |
---|---|---|
Company ID Number | 04604545 | |
Date formed | 2002-11-29 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-28 07:54:53 |
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 | ||
---|---|---|---|---|
IMPRESSION MAKER, INC. | 6643 IMPERIAL OAK LANE ORLANDO FL 32819 | Inactive | Company formed on the 2003-05-02 | |
IMPRESSION MAKER, LLC | 15502 STONEYBROOK W PKWY ORLANDO FL 34787 | Inactive | Company formed on the 2011-03-14 | |
IMPRESSION MAKERS INCORPORATED | Michigan | UNKNOWN | ||
IMPRESSION MAKERS LLC | New Jersey | Unknown | ||
IMPRESSION MAKERS PRINTING INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET LEITCH |
||
IAN GEOFFREY HAMILTON BODY |
||
MARGARET LEITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN SUSAN BRAY |
Company Secretary | ||
STEPHEN PAUL HORRIGAN |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period extended from 31/03/22 TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM Globe House East Moors Road Cardiff CF24 5EU | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Geoffrey Hamilton Body on 2013-06-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LEITCH / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY BODY / 02/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/09 FROM Globe House East Moors Road Cardiff CF24 5EE | |
363a | Return made up to 29/11/08; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 74 RYDER STREET PONTCANNA CARDIFF CF11 9BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 54,840 |
---|
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 IMPRESSION MAKER LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 145,226 |
Current Assets | 2012-04-01 | £ 145,226 |
Shareholder Funds | 2012-04-01 | £ 90,386 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as IMPRESSION MAKER LIMITED are:
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. |