You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21:12 Print Management And Creative Services Limited LONDON


21:12 Print Management and Creative Services Limited was dissolved on 2016-04-19. 21:12 Print Management And Creative Services was a private limited company that was situated at Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE. The company (officially started on 2006-12-08) was run by 2 directors.
Director Eugene G. who was appointed on 28 March 2014.
Director David W. who was appointed on 28 March 2014.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909), "other professional, scientific and technical activities n.e.c." (74909). As stated in the Companies House data, there was a name alteration on 2014-04-29 and their previous name was Wsm (print Management And Creative Services). There is a second name alteration mentioned: previous name was Velvet Consultancy performed on 2012-09-27. 2015-12-08 is the date of the most recent annual return.

21:12 Print Management And Creative Services Limited Address / Contact

Office Address Sky Light City Tower
Office Address2 50 Basinghall Street
Town London
Post code EC2V 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023876
Date of Incorporation Fri, 8th Dec 2006
Date of Dissolution Tue, 19th Apr 2016
Industry Other professional, scientific and technical activities not elsewhere classified
Industry Other professional, scientific and technical activities n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Wed, 30th Sep 2015
Account last made up date Fri, 28th Feb 2014
Return next due date Thu, 5th Jan 2017
Return last made up date Tue, 8th Dec 2015

Company staff

Eugene G.

Position: Director

Appointed: 28 March 2014

David W.

Position: Director

Appointed: 28 March 2014

Adrian D.

Position: Director

Appointed: 25 March 2008

Resigned: 28 March 2014

George A.

Position: Director

Appointed: 26 February 2007

Resigned: 01 June 2015

Stuart J.

Position: Director

Appointed: 26 February 2007

Resigned: 01 January 2016

Iain S.

Position: Director

Appointed: 29 January 2007

Resigned: 04 December 2009

Adrian D.

Position: Secretary

Appointed: 29 January 2007

Resigned: 28 March 2014

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2006

Resigned: 29 January 2007

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 08 December 2006

Resigned: 29 January 2007

Company previous names

Wsm (print Management And Creative Services) April 29, 2014
Velvet Consultancy September 27, 2012
Continental Shelf 410 February 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Director appointment termination date: January 1, 2016
filed on: 6th, January 2016
Free Download (1 page)

Company search

Advertisements