Occasion Cards Ltd

General information

Name:

Occasion Cards Limited

Office Address:

Greenway Harrowbeer Lane PL20 6DY Yelverton

Number: 08824162

Incorporation date: 2013-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Occasion Cards Ltd 's been in the business for at least eleven years. Started with registration number 08824162 in 2013, the company is registered at Greenway, Yelverton PL20 6DY. Started as Hip Hip Hooray Studio, the company used the name until 2017, the year it was replaced by Occasion Cards Ltd. The company's Standard Industrial Classification Code is 18129 and has the NACE code: Printing n.e.c.. 2022-12-31 is the last time the accounts were filed.

The data we obtained about this company's executives shows that there are two directors: Emiko A. and Jennifer A. who were appointed on Monday 23rd December 2013.

Executives who control the firm include: Emiko A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Occasion Cards Ltd 2017-01-06
  • Hip Hip Hooray Studio Ltd 2013-12-23

Financial data based on annual reports

Company staff

Emiko A.

Role: Director

Appointed: 23 December 2013

Latest update: 3 January 2024

Jennifer A.

Role: Director

Appointed: 23 December 2013

Latest update: 3 January 2024

People with significant control

Emiko A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jennifer A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2013-12-23
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-12-23 (CS01)
filed on: 28th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
10
Company Age

Similar companies nearby

Closest companies