About

Registered Number: 02414901
Date of Incorporation: 18/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2a Princess Street, Bedminster, Bristol, BS3 4AG

 

Azimuth Print Ltd was registered on 18 August 1989, it's status in the Companies House registry is set to "Active". Clarke, Spencer Charles, Clarke, Spencer Charles, Edmonds, Michael Paul, Edmonds, Anthony David, Flower, Graham George, Jones, Mark Gary, Pethard, John Vernon Robert Mathieson are the current directors of the organisation. 1-10 people are employed by this business. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Spencer Charles 24 October 2014 - 1
EDMONDS, Michael Paul 19 April 2000 - 1
EDMONDS, Anthony David N/A 24 October 2014 1
FLOWER, Graham George N/A 31 March 2000 1
JONES, Mark Gary N/A 12 May 1995 1
PETHARD, John Vernon Robert Mathieson 23 February 1998 24 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Spencer Charles 24 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 26 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 August 2018
RESOLUTIONS - N/A 13 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
RESOLUTIONS - N/A 01 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 September 2015
AP03 - Appointment of secretary 23 September 2015
AP01 - Appointment of director 23 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 09 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 15 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 03 September 2002
395 - Particulars of a mortgage or charge 25 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 22 August 2000
AUD - Auditor's letter of resignation 19 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
CERTNM - Change of name certificate 19 January 2000
363s - Annual Return 18 August 1999
AUD - Auditor's letter of resignation 15 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 02 July 1998
RESOLUTIONS - N/A 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AAMD - Amended Accounts 09 September 1997
363a - Annual Return 01 September 1997
395 - Particulars of a mortgage or charge 31 July 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 24 October 1996
288 - N/A 06 August 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 31 August 1994
288 - N/A 06 August 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
AA - Annual Accounts 28 June 1994
353 - Register of members 10 February 1994
AUD - Auditor's letter of resignation 19 October 1993
AUD - Auditor's letter of resignation 19 October 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 07 April 1992
AUD - Auditor's letter of resignation 25 October 1991
AA - Annual Accounts 21 October 1991
363b - Annual Return 16 October 1991
287 - Change in situation or address of Registered Office 24 September 1991
395 - Particulars of a mortgage or charge 26 April 1991
288 - N/A 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1990
288 - N/A 30 August 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2002 Outstanding

N/A

Debenture 28 July 1997 Outstanding

N/A

Legal charge 23 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.