About

Registered Number: 04041209
Date of Incorporation: 26/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Whiteroom Studios, 65 High Street, Southgate, London, N14 6LD,

 

Based in Southgate in London, The Structured Print Consultants Ltd was registered on 26 July 2000, it's status is listed as "Active". The current directors of the organisation are listed as Newton, Sarah, Newton, Scott, Tekyi, David. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Scott 26 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Sarah 06 August 2007 - 1
TEKYI, David 26 July 2000 06 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
PSC07 - N/A 17 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 23 April 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 17 February 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 13 April 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
287 - Change in situation or address of Registered Office 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.