Printmakers Council LONDON


Founded in 2001, Printmakers Council, classified under reg no. 04250158 is an active company. Currently registered at Ground Floor Unit SE16 3UL, London the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Denise W., Venessa N. and Angela B. and others. In addition one secretary - Jacqueline B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Printmakers Council Address / Contact

Office Address Ground Floor Unit
Office Address2 23 Blue Anchor Lane
Town London
Post code SE16 3UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250158
Date of Incorporation Wed, 11th Jul 2001
Industry Operation of arts facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Denise W.

Position: Director

Appointed: 20 June 2023

Venessa N.

Position: Director

Appointed: 20 June 2023

Jacqueline B.

Position: Secretary

Appointed: 01 October 2019

Angela B.

Position: Director

Appointed: 16 July 2019

Stephen M.

Position: Director

Appointed: 22 September 2011

Theresa P.

Position: Director

Appointed: 16 July 2019

Resigned: 24 April 2023

Tammy M.

Position: Director

Appointed: 16 July 2019

Resigned: 24 April 2023

Michael K.

Position: Secretary

Appointed: 16 July 2019

Resigned: 01 October 2019

Christopher B.

Position: Director

Appointed: 15 July 2019

Resigned: 15 July 2019

Nicola S.

Position: Director

Appointed: 26 March 2018

Resigned: 14 May 2019

Stephen M.

Position: Secretary

Appointed: 27 June 2010

Resigned: 22 September 2011

Handan S.

Position: Director

Appointed: 27 June 2010

Resigned: 06 July 2016

Margaret A.

Position: Director

Appointed: 27 June 2010

Resigned: 26 March 2018

Howard J.

Position: Director

Appointed: 01 May 2002

Resigned: 12 July 2003

Stephen M.

Position: Director

Appointed: 01 May 2002

Resigned: 27 June 2010

Daniela R.

Position: Director

Appointed: 01 May 2002

Resigned: 01 August 2011

Anna B.

Position: Director

Appointed: 01 May 2002

Resigned: 27 June 2010

David J.

Position: Director

Appointed: 11 July 2001

Resigned: 21 March 2002

Sheila S.

Position: Secretary

Appointed: 11 July 2001

Resigned: 27 June 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 22 79022 04325 74126 45219 893
Current Assets19 51422 79022 043   
Debtors 825    
Net Assets Liabilities11 82115 03516 37222 57724 63716 606
Other
Version Production Software   2 022  
Accumulated Depreciation Impairment Property Plant Equipment 1 5991 5991 5991 5991 599
Creditors7 6938 5805 6713 1641 8153 287
Net Current Assets Liabilities11 82115 03516 37222 57724 63716 606
Other Creditors 9 5164 8001 2601 3322 804
Property Plant Equipment Gross Cost 1 5991 5991 5991 5991 599
Taxation Social Security Payable 1 4448711 904483483
Trade Debtors Trade Receivables 825    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 825    
Total Assets Less Current Liabilities11 82115 035    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, April 2023
Free Download (7 pages)

Company search

Advertisements