Company NameARRO Print Media Limited
DirectorEdward Michael Powell
Company StatusActive
Company Number03720533
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Michael Powell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 days after company formation)
Appointment Duration25 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 1 Savile Bridge Mill
Savile Road
Dewsbury
WF12 9AF
Director NameNicholas Damien Trout
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address41 Sunnyfield
East Ardsley
Wakefield
West Yorkshire
WF3 2JR
Secretary NameLinda Powell
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address148 Leeds Road
Heckmondwike
West Yorkshire
WF16 9DQ
Director NameLinda Powell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(4 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 30 December 2016)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address148 Leeds Road
Heckmondwike
West Yorkshire
WF16 9DQ

Contact

Websitearroprint.cygnix.org/
Telephone01924 408452
Telephone regionWakefield

Location

Registered AddressUnit 1 Savile Bridge Mill
Savile Road
Dewsbury
WF12 9AF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

3k at £1Edward Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£5,592
Cash£1,115
Current Liabilities£8,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Registered office address changed from 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ to Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ to Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF on 25 September 2017 (1 page)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 December 2016Termination of appointment of Linda Powell as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Linda Powell as a director on 30 December 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Termination of appointment of Linda Powell as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Linda Powell as a director on 30 December 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,000
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 February 2014Director's details changed for Edward Michael Powell on 15 February 2014 (2 pages)
15 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 3,000
(4 pages)
15 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 3,000
(4 pages)
15 February 2014Director's details changed for Edward Michael Powell on 15 February 2014 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Secretary's details changed for Linda Powell on 20 February 2012 (1 page)
22 February 2012Director's details changed for Edward Michael Powell on 20 February 2012 (2 pages)
22 February 2012Secretary's details changed for Linda Powell on 20 February 2012 (1 page)
22 February 2012Director's details changed for Edward Michael Powell on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Linda Powell on 20 February 2012 (2 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Linda Powell on 20 February 2012 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Edward Michael Powell on 11 February 2010 (2 pages)
30 April 2010Director's details changed for Linda Powell on 11 February 2010 (2 pages)
30 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Edward Michael Powell on 11 February 2010 (2 pages)
30 April 2010Director's details changed for Linda Powell on 11 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 11/02/09; full list of members (4 pages)
3 July 2009Return made up to 11/02/09; full list of members (4 pages)
12 January 2009Return made up to 11/02/08; full list of members (4 pages)
12 January 2009Return made up to 11/02/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 18/19 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL (1 page)
1 October 2007Registered office changed on 01/10/07 from: unit 18/19 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL (1 page)
13 March 2007Return made up to 11/02/07; full list of members (3 pages)
13 March 2007Return made up to 11/02/07; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 11/02/06; full list of members (2 pages)
11 April 2006Return made up to 11/02/06; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 11/02/05; full list of members (3 pages)
16 February 2005Return made up to 11/02/05; full list of members (3 pages)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
22 May 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 25/02/01; full list of members (6 pages)
20 March 2002Return made up to 25/02/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Return made up to 25/02/00; full list of members (7 pages)
26 May 2000Return made up to 25/02/00; full list of members (7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
23 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 March 1999Registered office changed on 08/03/99 from: 41 sunnyfield east ardsley wakefield west yorkshire WF3 2JR (1 page)
8 March 1999Registered office changed on 08/03/99 from: 41 sunnyfield east ardsley wakefield west yorkshire WF3 2JR (1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1999Incorporation (11 pages)
25 February 1999Incorporation (11 pages)