Company NameYou In Print Ltd
DirectorsAnthony John Dickinson and Matthew Robert Ayrton
Company StatusActive
Company Number07476583
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Previous NameGolfxcel Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Anthony John Dickinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressGround Floor Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Matthew Robert Ayrton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Michael Chamberlain
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Leger Close
Dinnington
Sheffield
S25 3RQ

Contact

Websitewww.golfxcel.com
Email address[email protected]
Telephone0845 3890948
Telephone regionUnknown

Location

Registered AddressGround Floor Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Anthony John Dickinson
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

11 October 2023Total exemption full accounts made up to 30 December 2022 (10 pages)
14 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
22 March 2023Total exemption full accounts made up to 30 December 2021 (11 pages)
23 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2021Memorandum and Articles of Association (27 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 June 2018Notification of Matthew Ayrton as a person with significant control on 23 October 2017 (2 pages)
29 June 2018Change of details for Mr Anthony John Dickinson as a person with significant control on 23 October 2017 (2 pages)
4 December 2017Director's details changed for Mr Anthony John Dickinson on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Anthony John Dickinson on 4 December 2017 (2 pages)
23 October 2017Appointment of Mr Matthew Robert Ayrton as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mr Matthew Robert Ayrton as a director on 23 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Appointment of Mr Anthony John Dickinson as a director (2 pages)
10 April 2013Appointment of Mr Anthony John Dickinson as a director (2 pages)
10 April 2013Termination of appointment of Michael Chamberlain as a director (1 page)
10 April 2013Appointment of Mr Anthony John Dickinson as a director (2 pages)
10 April 2013Termination of appointment of Michael Chamberlain as a director (1 page)
10 April 2013Appointment of Mr Anthony John Dickinson as a director (2 pages)
7 January 2013Director's details changed for Mr Michael Chamberlain on 22 December 2012 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Mr Michael Chamberlain on 22 December 2012 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Michael Chamberlain on 22 December 2011 (3 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Michael Chamberlain on 22 December 2011 (3 pages)
22 December 2010Incorporation (34 pages)
22 December 2010Incorporation (34 pages)