Company NameCVN Print Limited
Company StatusActive
Company Number04615891
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Frederick Williamson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RolePrinting & Typesetting
Country of ResidenceUnited Kingdom
Correspondence Address42 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMrs Jean Victoria Williamson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RolePrinting & Typesetting
Country of ResidenceUnited Kingdom
Correspondence Address42 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMrs Jean Victoria Williamson
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Mark Marsden
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cvnprint.com/
Email address[email protected]
Telephone0191 4553703
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address42 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

25 at £1Mark Marsden
25.00%
Ordinary
25 at £1Victoria Marsden
25.00%
Ordinary
20 at £1Frederick Williamson
20.00%
Ordinary
20 at £1Jean Victoria Williamson
20.00%
Ordinary
10 at £1M. Wake
10.00%
Ordinary

Financials

Year2014
Net Worth£102,650
Cash£62,797
Current Liabilities£64,540

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

9 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
4 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
12 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
16 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
16 December 2017Cessation of Victoria Louise Marsden as a person with significant control on 6 April 2017 (1 page)
8 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(16 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(16 pages)
18 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
18 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(16 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(16 pages)
1 October 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
29 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (16 pages)
29 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (16 pages)
10 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Mark Marsden on 12 December 2010 (2 pages)
13 December 2010Director's details changed for Mark Marsden on 12 December 2010 (2 pages)
21 September 2010Appointment of Mark Marsden as a director (3 pages)
21 September 2010Appointment of Mark Marsden as a director (3 pages)
25 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(4 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 December 2009Director's details changed for Frederick Williamson on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Jean Victoria Williamson on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mrs Jean Victoria Williamson on 12 December 2009 (2 pages)
14 December 2009Secretary's details changed for Jean Victoria Williamson on 12 December 2009 (1 page)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Jean Victoria Williamson on 12 December 2009 (1 page)
14 December 2009Director's details changed for Frederick Williamson on 12 December 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Return made up to 12/12/05; full list of members (2 pages)
13 December 2005Return made up to 12/12/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 December 2004Return made up to 12/12/04; full list of members (7 pages)
7 December 2004Return made up to 12/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 December 2003Return made up to 12/12/03; full list of members (7 pages)
16 December 2003Return made up to 12/12/03; full list of members (7 pages)
9 October 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
9 October 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
19 February 2003Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2003Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002Incorporation (17 pages)
12 December 2002Incorporation (17 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)