General information

Name:

Trueprint Media Ltd

Office Address:

Cameron Court Winnington CW8 4DU Northwich

Number: 07188540

Incorporation date: 2010-03-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trueprint Media Limited is officially located at Northwich at Cameron Court. Anyone can look up the company using the postal code - CW8 4DU. The enterprise has been operating on the English market for 14 years. The enterprise is registered under the number 07188540 and company's state is active. fourteen years from now the company changed its name from Thinkprint Media to Trueprint Media Limited. The enterprise's registered with SIC code 18129 and has the NACE code: Printing n.e.c.. Trueprint Media Ltd filed its account information for the period up to 2022-12-31. The company's latest annual confirmation statement was released on 2023-03-01.

Given the enterprise's constant expansion, it became vital to choose extra directors: Keith S. and Paul R. who have been aiding each other since 2023-04-04 to promote the success of this business.

  • Previous company's names
  • Trueprint Media Limited 2010-06-25
  • Thinkprint Media Limited 2010-03-12

Financial data based on annual reports

Company staff

Keith S.

Role: Director

Appointed: 04 April 2023

Latest update: 2 December 2023

Paul R.

Role: Director

Appointed: 12 March 2010

Latest update: 2 December 2023

People with significant control

The companies with significant control over this firm are as follows: Think Print (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northwich at Winnington Hall, Winnington, CW8 4DU, Cheshire and was registered as a PSC under the reg no 03418318.

Think Print (Uk) Limited
Address: Cameron Court Winnington Hall, Winnington, Northwich, Cheshire, CW8 4DU, England
Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03418318
Notified on 2 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian T.
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 26 March 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 July 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 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 2018
End Date For Period Covered By Report 31 December 2018
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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 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
Small-sized company accounts made up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

8 Seymour Court Manor Park

Post code:

WA7 1SY

City / Town:

Runcorn

HQ address,
2015

Address:

8 Seymour Court Manor Park

Post code:

WA7 1SY

City / Town:

Runcorn

Accountant/Auditor,
2015 - 2013

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2012

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2014

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
14
Company Age

Closest Companies - by postcode