About

Registered Number: 03533215
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (5 years ago)
Registered Address: 66 Prescot Street, London, E1 8NN

 

Sps Print Group Ltd was registered on 24 March 1998 and has its registered office in London, it's status is listed as "Dissolved". Sps Print Group Ltd has one director listed as Daniel, Martin John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Martin John 04 September 2014 29 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2019
AM10 - N/A 04 January 2019
AM23 - N/A 04 January 2019
AM10 - N/A 11 December 2018
AM19 - N/A 23 November 2018
AM10 - N/A 25 June 2018
MR05 - N/A 27 January 2018
MR05 - N/A 27 January 2018
MR05 - N/A 27 January 2018
AM02 - N/A 15 January 2018
CVA4 - N/A 20 December 2017
AM06 - N/A 13 December 2017
AM03 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
AM01 - N/A 27 November 2017
AA - Annual Accounts 07 August 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 June 2017
CS01 - N/A 13 June 2017
MR01 - N/A 09 June 2017
SH01 - Return of Allotment of shares 31 January 2017
RESOLUTIONS - N/A 27 January 2017
AA - Annual Accounts 31 December 2016
AUD - Auditor's letter of resignation 13 October 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
1.1 - Report of meeting approving voluntary arrangement 24 March 2016
MR04 - N/A 18 March 2016
MR01 - N/A 11 March 2016
MR04 - N/A 04 February 2016
AA01 - Change of accounting reference date 30 December 2015
MR01 - N/A 30 December 2015
AR01 - Annual Return 01 May 2015
MR01 - N/A 13 February 2015
MR05 - N/A 13 February 2015
MR04 - N/A 13 February 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 03 June 2006
RESOLUTIONS - N/A 03 June 2006
RESOLUTIONS - N/A 03 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 November 1999
CERTNM - Change of name certificate 14 September 1999
363s - Annual Return 24 April 1999
287 - Change in situation or address of Registered Office 20 August 1998
395 - Particulars of a mortgage or charge 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
225 - Change of Accounting Reference Date 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
CERTNM - Change of name certificate 11 May 1998
RESOLUTIONS - N/A 17 April 1998
123 - Notice of increase in nominal capital 17 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2017 Outstanding

N/A

A registered charge 09 March 2016 Outstanding

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 27 January 2015 Fully Satisfied

N/A

Debenture 19 June 2012 Outstanding

N/A

Chattel mortgage 14 July 2005 Fully Satisfied

N/A

Mortgage debenture 29 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.