2m Print Group Limited

General information

Name:

2m Print Group Ltd

Office Address:

1 Hellesdon Hall Park Industrial Estate Hellesdon High Road NR6 5DR Norwich

Number: 06601563

Incorporation date: 2008-05-23

Dissolution date: 2019-07-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2m Print Group came into being in 2008 as a company enlisted under no 06601563, located at NR6 5DR Norwich at 1 Hellesdon Hall Park Industrial Estate. This company's last known status was dissolved. 2m Print Group had been in this business for eleven years. It was known as 2m2u..uk until Friday 9th November 2012, at which point the name was changed to Smileyhippo. The final was known as occurred on Monday 26th November 2018.

When it comes to this specific firm's executives list, there were two directors: Mark H. and Michael H..

The companies that controlled this firm were as follows: 2m Print Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at 87 Yarmouth Road, NR7 0HF, Norfolk.

  • Previous company's names
  • 2m Print Group Limited 2018-11-26
  • Smileyhippo.com Limited 2012-11-09
  • 2m2u.co.uk Limited 2008-05-23

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 23 May 2008

Latest update: 4 December 2023

Michael H.

Role: Director

Appointed: 23 May 2008

Latest update: 4 December 2023

People with significant control

2m Print Limited
Address: Lancaster House 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom
Legal authority Uk
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 02 January 2020
Confirmation statement last made up date 19 December 2018
Annual Accounts 21 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts 16 October 2017
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 16 October 2017
Annual Accounts 8 September 2014
Date Approval Accounts 8 September 2014
Annual Accounts 21 September 2015
Date Approval Accounts 21 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
11
Company Age

Closest Companies - by postcode