Company NamePink Impression Limited
DirectorsJustin Hugh Foster Turner and Nasser Moffat
Company StatusActive
Company Number08888769
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Justin Hugh Foster Turner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameMr Nasser Moffat
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameMr Justin Hugh Foster Turner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameMr Nasser Moffat
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameOu Books Ltd (Corporation)
StatusResigned
Appointed01 September 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2016)
Correspondence Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Contact

Websitepinkimpression.com

Location

Registered Address15 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Abode Letting Agency LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,832
Cash£39
Current Liabilities£2,202

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

23 October 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
13 February 2020Notification of Ou Books Ltd as a person with significant control on 12 February 2020 (2 pages)
13 February 2020Cessation of Regio Group Ltd as a person with significant control on 12 February 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
30 July 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
13 May 2019Appointment of Mr Nasser Moffat as a director on 1 May 2019 (2 pages)
15 February 2019Cessation of Lewis Rickman as a person with significant control on 30 November 2018 (1 page)
15 February 2019Notification of Nasser Moffat as a person with significant control on 4 December 2018 (2 pages)
15 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
15 February 2019Notification of Regio Group Ltd as a person with significant control on 4 December 2018 (2 pages)
17 April 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
16 February 2018Notification of Lewis Rickman as a person with significant control on 15 February 2017 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
27 October 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
27 October 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 May 2016Termination of appointment of Nasser Moffat as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Ou Books Ltd as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Nasser Moffat as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Justin Hugh Foster Turner as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Justin Hugh Foster Turner as a director on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of Ou Books Ltd as a director on 13 May 2016 (1 page)
31 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
25 September 2014Termination of appointment of Justin Hugh Foster Turner as a director on 1 September 2014 (1 page)
25 September 2014Appointment of Ou Books Ltd as a director on 1 September 2014 (2 pages)
25 September 2014Termination of appointment of Justin Hugh Foster Turner as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Justin Hugh Foster Turner as a director on 1 September 2014 (1 page)
25 September 2014Appointment of Ou Books Ltd as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Ou Books Ltd as a director on 1 September 2014 (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)