About

Registered Number: 04952591
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: D.S House, 306 High Street, Croydon, CR0 1NG

 

Founded in 2003, Wizard Print Ltd have registered office in Croydon, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QUINN, Ann Mary Quinn 26 September 2008 04 November 2012 1
WYLES, Reginald 10 September 2007 25 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 18 December 2019
PSC04 - N/A 05 December 2019
CH01 - Change of particulars for director 05 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AAMD - Amended Accounts 27 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 30 November 2010
AA01 - Change of accounting reference date 28 June 2010
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 30 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 18 November 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 18 June 2004
225 - Change of Accounting Reference Date 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.