Bonhams Print Ltd.

General information

Name:

Bonhams Print Limited.

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 04829344

Incorporation date: 2003-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bonhams Print Ltd. could be reached at Crown House, 27 Old Gloucester Street in London. The company's postal code is WC1N 3AX. Bonhams Print has been present on the market for twenty one years. The company's Companies House Reg No. is 04829344. twenty years from now the company changed its registered name from Cultura Print to Bonhams Print Ltd.. This company's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. 2022-07-31 is the last time when company accounts were filed.

Andrew B. is this specific firm's only managing director, who was formally appointed on 2003-07-11.

Andrew B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bonhams Print Ltd. 2004-08-13
  • Cultura Print Limited 2003-07-11

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 11 July 2003

Latest update: 24 January 2024

People with significant control

Andrew B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 27 January 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 March 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 4th February 2021. New Address: Crown House 27 Old Gloucester Street London WC1N 3AX. Previous address: 60 Windsor Avenue London SW19 2RR (AD01)
filed on: 4th, February 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Floyds Barn Main Road Lacey Green

Post code:

HP27 0QU

City / Town:

Princes Risborough

HQ address,
2013

Address:

Floyds Barn Main Road Lacey Green

Post code:

HP27 0QU

City / Town:

Princes Risborough

HQ address,
2014

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2015

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

HQ address,
2016

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 58190 : Other publishing activities
20
Company Age

Closest Companies - by postcode