Print And Visual Media Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Trade Debtors£10,016 -71.28%
Employees£1 0%
Total assets£4,150 +99.51%

STARCHIE MEDIA LIMITED

Details

Company type Private Limited Company, Active
Company Number 05218924
Record last updated Wednesday, April 10, 2019 1:53:48 AM UTC
Official Address 44 Claude Road London E130qb Plaistow North
There are 51 companies registered at this street
Locality Plaistow Northlondon
Region NewhamLondon, England
Postal Code E130QB
Sector Artistic creation

Charts

Visits

PRINT AND VISUAL MEDIA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12018-12022-122024-82025-22025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 1, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Dec 19, 2017 Annual accounts Annual accounts
Registry Nov 1, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Dec 21, 2016 Annual accounts Annual accounts
Registry Oct 10, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Dec 23, 2015 Annual accounts Annual accounts
Registry Oct 22, 2015 Annual return Annual return
Financials Jan 28, 2015 Annual accounts Annual accounts
Registry Nov 3, 2014 Annual return Annual return
Registry Nov 28, 2013 Change of particulars for director Change of particulars for director
Registry Nov 28, 2013 Annual return Annual return
Registry Nov 28, 2013 Change of particulars for director Change of particulars for director
Registry Nov 28, 2013 Change of particulars for director 2591708... Change of particulars for director 2591708...
Registry Nov 28, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Sep 27, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 4, 2013 Change of registered office address Change of registered office address
Registry Oct 19, 2012 Change of particulars for director Change of particulars for director
Registry Oct 19, 2012 Change of particulars for director 2589397... Change of particulars for director 2589397...
Registry Oct 19, 2012 Change of particulars for director Change of particulars for director
Registry Oct 12, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 11, 2012 Annual return Annual return
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Oct 4, 2011 Annual return Annual return
Financials Jul 4, 2011 Annual accounts Annual accounts
Registry Oct 27, 2010 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Nov 23, 2009 Annual return Annual return
Financials Aug 27, 2009 Annual accounts Annual accounts
Registry Jun 23, 2009 Annual return Annual return
Registry May 12, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 1, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Aug 20, 2008 Annual accounts Annual accounts
Financials Oct 27, 2007 Annual accounts 1879951... Annual accounts 1879951...
Registry Oct 9, 2007 Annual return Annual return
Financials Dec 21, 2006 Annual accounts Annual accounts
Registry Dec 7, 2006 Annual return Annual return
Registry Aug 8, 2006 Change of name certificate Change of name certificate
Registry Aug 8, 2006 Company name change Company name change
Registry May 16, 2006 Annual return Annual return
Registry Feb 28, 2006 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 1, 2004 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)