Kenilworth
Warwickshire
CV8 1BB
Secretary Name | Alison Louise Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 168 Clinton Lane Kenilworth Warwickshire CV8 1BB |
Director Name | Mr Joshua Tipping |
---|---|
Date of Birth | May 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Secretary Name | John Cecil Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | 41 Grange Drive Spalding Lincolnshire PE11 2DX |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.paprika-design.com |
---|
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
84 at £1 | Nigel Jonathan Tipping 84.00% Ordinary |
---|---|
15 at £1 | Alison Louise Francis 15.00% Ordinary |
1 at £1 | John Cecil Tipping 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
7 September 1998 | Delivered on: 8 September 1998 Satisfied on: 18 October 2011 Persons entitled: Cinnamon Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH september 1998. Particulars: £1,467 plus vat. Fully Satisfied |
---|
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
30 September 2019 | Appointment of Mr Joshua Tipping as a director on 6 July 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Change of details for Mr Nigel Jonathan Tipping as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Alison Louise Francis on 2 July 2019 (1 page) |
2 July 2019 | Director's details changed for Nigel Jonathan Tipping on 2 July 2019 (2 pages) |
2 July 2019 | Resolutions
|
27 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
27 April 2009 | Secretary's change of particulars / alison francis / 29/03/2007 (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
27 April 2009 | Director's change of particulars / nigel tipping / 22/03/2007 (1 page) |
27 April 2009 | Secretary's change of particulars / alison francis / 29/03/2007 (1 page) |
27 April 2009 | Director's change of particulars / nigel tipping / 22/03/2007 (1 page) |
27 April 2009 | Location of register of members (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2002 | Return made up to 25/03/02; full list of members
|
29 May 2002 | Return made up to 25/03/02; full list of members
|
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Company name changed nigel tipping design & art direc tion LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed nigel tipping design & art direc tion LIMITED\certificate issued on 07/09/00 (2 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 May 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | Secretary's particulars changed (1 page) |
2 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 29A dulwich village london SE21 7BN (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 29A dulwich village london SE21 7BN (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 April 1997 | Return made up to 25/03/97; no change of members
|
17 April 1997 | Return made up to 25/03/97; no change of members
|
20 November 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
22 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 September 1995 | Return made up to 25/03/95; full list of members
|
29 September 1995 | Return made up to 25/03/95; full list of members
|
21 September 1995 | Registered office changed on 21/09/95 from: 3 parkview court parkview road birkhamsted hertfordshire HP4 3ES (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 3 parkview court parkview road birkhamsted hertfordshire HP4 3ES (1 page) |