Company NameSimply Digital Print Limited
DirectorCraig James Whelan
Company StatusActive
Company Number07429627
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Craig James Whelan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
Director NameMr Jim Robinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 69 Baildon Mills Northgate
Baildon
Shipley
West Yorkshire
BD17 6JY

Contact

Websitesimplydigitalprint.co.uk
Telephone01274 530139
Telephone regionBradford

Location

Registered Address10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Craig Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth£31,707
Cash£3,025
Current Liabilities£1,187

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
29 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
19 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 May 2014Registered office address changed from Suite 70 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Suite 70 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Suite 70 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 6 May 2014 (1 page)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from Unit 69 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Unit 69 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY on 18 January 2012 (1 page)
21 February 2011Termination of appointment of Jim Robinson as a director (1 page)
21 February 2011Termination of appointment of Jim Robinson as a director (1 page)
10 February 2011Registered office address changed from 4 Ladywood Mead Roundhay Leeds West Yorkshire LS8 2LZ England on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 4 Ladywood Mead Roundhay Leeds West Yorkshire LS8 2LZ England on 10 February 2011 (1 page)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)