Based in Woolwich, New World Creative Print Ltd was registered on 27 June 2000, it's status at Companies House is "Active". The current directors of this company are listed as Smith, Gary Shaun, Smith, Angela Susan, Carter, Michael John, Pedley, Giles Matthew David at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Gary Shaun | 27 June 2000 | - | 1 |
CARTER, Michael John | 27 June 2000 | 25 May 2005 | 1 |
PEDLEY, Giles Matthew David | 27 June 2000 | 01 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Angela Susan | 27 May 2005 | 26 June 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 October 2020 | |
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 25 June 2019 | |
AD01 - Change of registered office address | 02 May 2019 | |
AA - Annual Accounts | 02 March 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 31 July 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
TM02 - Termination of appointment of secretary | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 August 2005 | |
169 - Return by a company purchasing its own shares | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 11 March 2002 | |
363s - Annual Return | 23 July 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2000 | |
NEWINC - New incorporation documents | 27 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 September 2007 | Outstanding |
N/A |
Deed of charge | 10 July 2003 | Fully Satisfied |
N/A |