About

Registered Number: 03462552
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Second Floor Angel House, 338-346 Goswell Road, London, EC1V 7LQ

 

Based in London, Schawk Uk Ltd was setup in 1997, it's status at Companies House is "Active". This organisation has 21 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOLACCI, Joseph C 18 June 2015 - 1
NICOLA, Steven Francis 18 June 2015 - 1
WALTERS, Brian Dixon 18 June 2015 - 1
ASHLEY, Derek 29 May 1998 21 May 1999 1
DRASNER, Fred 10 June 1999 09 September 2003 1
HARRIS, John 17 November 2003 27 February 2005 1
HARRISON, Sheila 22 December 1997 10 June 1999 1
KRALL, Martin 10 June 1999 09 September 2003 1
LACOVARA, Christopher 08 September 2003 27 February 2005 1
MCGRATH, Brian 15 April 2002 27 February 2005 1
PARSONS, Nigel Mark 09 August 2005 21 July 2006 1
PUCKETT, Stephen Ronald 22 December 1997 20 August 1999 1
SALAMONE JNR, Louis 10 June 1999 02 June 2000 1
SARKISIAN, Azad Alex 27 February 2005 18 June 2015 1
SCHAWK, David Andrew 27 February 2005 18 June 2015 1
STONEBRIDGE, Paul William 20 August 1999 12 April 2002 1
VECCHIOLLA, Joseph 05 April 2001 09 September 2003 1
WOODWARD, Gordon 08 September 2003 27 February 2005 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Brian 18 June 2015 - 1
NOBLE, Garry Grant 27 August 1999 27 February 2005 1
VITTORINI, Ronald Joseph 27 February 2005 18 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
PSC02 - N/A 29 May 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 August 2018
RESOLUTIONS - N/A 12 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 18 January 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 13 November 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 19 February 2015
AUD - Auditor's letter of resignation 10 December 2014
AR01 - Annual Return 24 November 2014
AA01 - Change of accounting reference date 24 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
RESOLUTIONS - N/A 27 January 2009
363a - Annual Return 10 November 2008
MEM/ARTS - N/A 12 August 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 14 December 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 02 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
CERTNM - Change of name certificate 04 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
AA - Annual Accounts 02 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
363s - Annual Return 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363s - Annual Return 21 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AUD - Auditor's letter of resignation 20 December 1999
363s - Annual Return 19 November 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
CERT10 - Re-registration of a company from public to private 25 October 1999
MAR - Memorandum and Articles - used in re-registration 25 October 1999
53 - Application by a public company for re-registration as a private company 25 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
287 - Change in situation or address of Registered Office 13 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 01 May 1998
RESOLUTIONS - N/A 01 May 1998
CERT7 - Re-registration of a company from private to public with a change of name 01 May 1998
AUDR - Auditor's report 01 May 1998
AUDS - Auditor's statement 01 May 1998
BS - Balance sheet 01 May 1998
MAR - Memorandum and Articles - used in re-registration 01 May 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 01 May 1998
43(3) - Application by a private company for re-registration as a public company 01 May 1998
395 - Particulars of a mortgage or charge 03 March 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
RESOLUTIONS - N/A 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
225 - Change of Accounting Reference Date 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2003 Fully Satisfied

N/A

Security agreement 16 November 2001 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 25 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.