Iceni Print Limited

General information

Name:

Iceni Print Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 07361208

Incorporation date: 2010-08-31

Dissolution date: 2017-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Iceni Print came into being in 2010 as a company enlisted under no 07361208, located at NR6 6BB Norwich at Evolution House Iceni Court. The company's last known status was dissolved. Iceni Print had been on the market for seven years. Iceni Print Limited was registered twelve years from now as Bright Internet Television.

As found in the enterprise's directors directory, there were four directors including: Steven S. and Matthew D..

Executives who had control over the firm were as follows: Steven S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Matthew D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Iceni Print Limited 2012-05-31
  • Bright Internet Television Limited 2010-08-31

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 03 January 2013

Latest update: 14 March 2024

Matthew D.

Role: Director

Appointed: 31 August 2010

Latest update: 14 March 2024

People with significant control

Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 14 September 2018
Confirmation statement last made up date 31 August 2016
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 April 2017
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 18 February 2013
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, August 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2013

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2014

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2015

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
6
Company Age

Similar companies nearby

Closest companies