4pmprint Ltd

General information

Name:

4pmprint Limited

Office Address:

267 Commercial Road PO1 4BP Portsmouth

Number: 06822054

Incorporation date: 2009-02-17

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 06822054 fifteen years ago, 4pmprint Ltd is a Private Limited Company. Its active registration address is 267 Commercial Road, Portsmouth. From 2018-03-08 4pmprint Ltd is no longer under the name Otra Dia. The enterprise's Standard Industrial Classification Code is 18129 and their NACE code stands for Printing n.e.c.. March 31, 2020 is the last time account status updates were filed.

Executives who control the firm include: Timothy H. owns 1/2 or less of company shares. Krystian T. owns 1/2 or less of company shares.

  • Previous company's names
  • 4pmprint Ltd 2018-03-08
  • Otra Dia Ltd 2009-02-17

Financial data based on annual reports

Company staff

People with significant control

Timothy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Krystian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 March 2023
Confirmation statement last made up date 17 February 2022
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 December 2012
Annual Accounts 28 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 December 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 February 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director's appointment terminated on 31st October 2022 (TM01)
filed on: 3rd, November 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
15
Company Age

Similar companies nearby

Closest companies