About

Registered Number: 07419353
Date of Incorporation: 26/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH

 

Citysprint (UK) Group Ltd was registered on 26 October 2010 with its registered office in Redhill, Surrey. The current directors of the company are listed as Keenan, Gerard, Burtenshaw, David John Robert, Hoare, Nicholas. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTENSHAW, David John Robert 27 June 2011 18 February 2016 1
HOARE, Nicholas 01 December 2010 07 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KEENAN, Gerard 04 December 2010 19 September 2019 1

Filing History

Document Type Date
MR01 - N/A 05 August 2020
AP01 - Appointment of director 04 August 2020
MR01 - N/A 04 August 2020
MR04 - N/A 01 August 2020
MR04 - N/A 01 August 2020
MR01 - N/A 31 July 2020
CS01 - N/A 15 January 2020
MR01 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
AA01 - Change of accounting reference date 09 August 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
RESOLUTIONS - N/A 08 March 2016
SH08 - Notice of name or other designation of class of shares 08 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
MR01 - N/A 24 February 2016
MR01 - N/A 23 February 2016
MR01 - N/A 20 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 15 September 2015
MR04 - N/A 11 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 12 July 2013
SH01 - Return of Allotment of shares 13 March 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 September 2012
SH01 - Return of Allotment of shares 25 May 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 05 July 2011
MG01 - Particulars of a mortgage or charge 11 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA01 - Change of accounting reference date 20 January 2011
SH01 - Return of Allotment of shares 12 January 2011
AA01 - Change of accounting reference date 06 January 2011
SH01 - Return of Allotment of shares 05 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2011
SH08 - Notice of name or other designation of class of shares 04 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2011
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 17 December 2010
AP03 - Appointment of secretary 16 December 2010
RESOLUTIONS - N/A 16 December 2010
AD01 - Change of registered office address 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
CERTNM - Change of name certificate 15 December 2010
AP01 - Appointment of director 14 December 2010
AP03 - Appointment of secretary 14 December 2010
MG01 - Particulars of a mortgage or charge 13 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AP01 - Appointment of director 08 December 2010
AD01 - Change of registered office address 09 November 2010
NEWINC - New incorporation documents 26 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

A registered charge 29 July 2020 Outstanding

N/A

A registered charge 29 July 2020 Outstanding

N/A

A registered charge 24 October 2019 Fully Satisfied

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

A registered charge 18 February 2016 Outstanding

N/A

A registered charge 18 February 2016 Outstanding

N/A

Legal assignment of key man policies 24 March 2011 Fully Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 24 March 2011 Outstanding

N/A

Debenture 04 December 2010 Fully Satisfied

N/A

Debenture 04 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.