Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST BYTE PRINT LIMITED
Company Information for

1ST BYTE PRINT LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
03179299
Private Limited Company
Liquidation

Company Overview

About 1st Byte Print Ltd
1ST BYTE PRINT LIMITED was founded on 1996-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". 1st Byte Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
1ST BYTE PRINT LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in EC1R
 
Filing Information
Company Number 03179299
Company ID Number 03179299
Date formed 1996-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 28/03/2015
Return next due 25/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST BYTE PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1ST BYTE PRINT LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE PETER DALTON
Company Secretary 1996-09-10
ANTHONY ROBERT ANDERSON
Director 1996-09-10
LAWRENCE PETER DALTON
Director 1996-09-10
STUART JOHN WILLIAMS
Director 1996-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-28 1996-09-10
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-28 1996-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT ANDERSON HOORAY TOYZ LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active - Proposal to Strike off
ANTHONY ROBERT ANDERSON PRESS 10 LIMITED Director 2015-08-21 CURRENT 2008-06-30 Active
LAWRENCE PETER DALTON PRESS 10 LIMITED Director 2010-06-21 CURRENT 2008-06-30 Active
STUART JOHN WILLIAMS PRESS 10 LIMITED Director 2015-08-21 CURRENT 2008-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-14GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-18
2019-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-18
2018-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-18
2017-01-264.68 Liquidators' statement of receipts and payments to 2016-11-18
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 1st House Baker's Yard Baker's Row London EC1R 3DD
2016-01-07600Appointment of a voluntary liquidator
2016-01-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-19
2016-01-074.20Volunatary liquidation statement of affairs with form 4.19
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0128/03/13 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0128/03/12 ANNUAL RETURN FULL LIST
2012-01-20RES01ADOPT ARTICLES 20/01/12
2011-12-24MG01Particulars of a mortgage or charge / charge no: 8
2011-11-09SH02Sub-division of shares on 2011-10-17
2011-04-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0128/03/11 ANNUAL RETURN FULL LIST
2010-05-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0128/03/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-24363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 1ST HOUSE BAKER'S YARD BAKER'S ROW LONDON EC1R 3DD
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-17AUDAUDITOR'S RESIGNATION
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 1-2 BAKER'S YARD BAKER'S ROW LONDON EC1R 3DD
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA
2008-04-10363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-10363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: C/O RCG & CO 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-26363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-02-24395PARTICULARS OF MORTGAGE/CHARGE
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-30363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-11363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-01-26SRES01ALTER MEM AND ARTS 02/01/97
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 1ST BYTE PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-16
Appointment of Liquidators2015-11-27
Resolutions for Winding-up2015-11-27
Meetings of Creditors2015-11-09
Fines / Sanctions
No fines or sanctions have been issued against 1ST BYTE PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-22 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ALL ASSETS DEBENTURE 2009-04-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2007-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSET DEBENTURE DEED 2003-01-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1999-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-12-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 34,973
Creditors Due After One Year 2012-12-31 £ 156,493
Creditors Due After One Year 2012-12-31 £ 156,493
Creditors Due After One Year 2011-12-31 £ 142,634
Creditors Due Within One Year 2013-12-31 £ 646,001
Creditors Due Within One Year 2012-12-31 £ 710,681
Creditors Due Within One Year 2012-12-31 £ 710,681
Creditors Due Within One Year 2011-12-31 £ 627,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST BYTE PRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 45,481
Cash Bank In Hand 2012-12-31 £ 26,898
Cash Bank In Hand 2012-12-31 £ 26,898
Cash Bank In Hand 2011-12-31 £ 100,693
Current Assets 2013-12-31 £ 752,656
Current Assets 2012-12-31 £ 791,782
Current Assets 2012-12-31 £ 791,782
Current Assets 2011-12-31 £ 675,107
Debtors 2013-12-31 £ 654,553
Debtors 2012-12-31 £ 711,411
Debtors 2012-12-31 £ 711,411
Debtors 2011-12-31 £ 533,517
Fixed Assets 2013-12-31 £ 189,558
Fixed Assets 2012-12-31 £ 588,309
Fixed Assets 2012-12-31 £ 588,309
Fixed Assets 2011-12-31 £ 656,971
Secured Debts 2013-12-31 £ 166,008
Secured Debts 2012-12-31 £ 276,069
Secured Debts 2012-12-31 £ 276,069
Secured Debts 2011-12-31 £ 193,629
Shareholder Funds 2013-12-31 £ 261,240
Shareholder Funds 2012-12-31 £ 512,917
Shareholder Funds 2012-12-31 £ 512,917
Shareholder Funds 2011-12-31 £ 562,138
Stocks Inventory 2013-12-31 £ 52,622
Stocks Inventory 2012-12-31 £ 53,473
Stocks Inventory 2012-12-31 £ 53,473
Stocks Inventory 2011-12-31 £ 40,897
Tangible Fixed Assets 2013-12-31 £ 189,558
Tangible Fixed Assets 2012-12-31 £ 588,309
Tangible Fixed Assets 2012-12-31 £ 588,309
Tangible Fixed Assets 2011-12-31 £ 592,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST BYTE PRINT LIMITED registering or being granted any patents
Domain Names

1ST BYTE PRINT LIMITED owns 1 domain names.

1stbyte.co.uk  

Trademarks
We have not found any records of 1ST BYTE PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1ST BYTE PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-08-17 GBP £793
Royal Borough of Greenwich 2012-07-09 GBP £2,123

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 1ST BYTE PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending party1ST BYTE PRINT LIMITEDEvent Date2018-04-16
 
Initiating party Event TypeAppointment of Liquidators
Defending party1ST BYTE PRINT LIMITEDEvent Date2015-11-19
Jonathan David Bass and Simon Underwood , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jonathan David Bass, Email: lcioffi@menzies.co.uk Tel: 020 7387 5867
 
Initiating party Event TypeResolutions for Winding-up
Defending party1ST BYTE PRINT LIMITEDEvent Date2015-11-19
At a General Meeting of the members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 19 November 2015 at 10.30 am the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Jonathan David Bass and Simon Underwood , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos. 11790 and 2603) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: Jonathan David Bass, Email: lcioffi@menzies.co.uk Tel: 020 7387 5868 Lawrence Dalton , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending party1ST BYTE PRINT LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 19 November 2015 at 10.45 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated. The Meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Jonathan David Bass and Simon Underwood of Lynton House , 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Jonathan David Bass on email: lcioffi@menzies.co.uk or on tel: 0207 465 1908.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST BYTE PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST BYTE PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.