About

Registered Number: 01039902
Date of Incorporation: 26/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 58 Weir Road, London, SW19 8UG

 

Based in London, Bsc Print Ltd was setup in 1972, it has a status of "Active". The companies directors are listed as Bliss, Marie, Bliss, Peter William Leo, Pigott, Roger Keith, Scarbrow, Alan Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Marie N/A 02 November 2001 1
BLISS, Peter William Leo N/A 02 November 2001 1
PIGOTT, Roger Keith N/A 02 November 2001 1
SCARBROW, Alan Frederick N/A 01 April 2001 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 25 February 2017
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 12 August 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 06 July 2015
AD01 - Change of registered office address 03 July 2015
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
MR04 - N/A 19 August 2014
MR01 - N/A 13 August 2014
MR04 - N/A 25 July 2014
MR04 - N/A 23 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 07 May 2004
AUD - Auditor's letter of resignation 15 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 29 June 2002
363s - Annual Return 05 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
225 - Change of Accounting Reference Date 15 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
395 - Particulars of a mortgage or charge 08 November 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 19 January 1997
AA - Annual Accounts 02 January 1996
363s - Annual Return 24 November 1995
287 - Change in situation or address of Registered Office 12 January 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
395 - Particulars of a mortgage or charge 24 November 1994
AA - Annual Accounts 08 November 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 15 December 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 07 January 1992
288 - N/A 28 February 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
363 - Annual Return 30 March 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
288 - N/A 17 September 1986
NEWINC - New incorporation documents 28 January 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

Legal charge 11 July 2011 Fully Satisfied

N/A

Legal charge 02 November 2001 Outstanding

N/A

Debenture 02 November 2001 Fully Satisfied

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.