About

Registered Number: 04022463
Date of Incorporation: 27/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 5 Acland Close, Woolwich, London, SE18 2PE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2007 Outstanding

N/A

Deed of charge 10 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.