About

Registered Number: 04373084
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Old Coach House 13a Upper Green Mews, Tettenhall, Wolverhampton, West Midlands, WV6 8QH,

 

Founded in 2002, The Studio Marketing Design & Print Ltd has its registered office in Wolverhampton in West Midlands. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Kenneth Alan James 01 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rebecca Joanne 30 November 2010 - 1
SMITH, John Graham 20 February 2002 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 08 August 2018
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AA01 - Change of accounting reference date 15 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 March 2011
AP03 - Appointment of secretary 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 23 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
CERTNM - Change of name certificate 08 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.