ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imprint Design & Media (Holdings) Ltd

Imprint Design & Media (Holdings) Ltd is an active company incorporated on 29 March 2022 with the registered office located in Maidstone, Kent. Imprint Design & Media (Holdings) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14009407
Private limited company
Age
3 years
Incorporated 29 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (6 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Ghl House
12-14 Albion Place
Maidstone
Kent
ME14 5DZ
England
Address changed on 9 Jun 2025 (4 months ago)
Previous address was 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.23K
Increased by £2.07K (+1345%)
Total Liabilities
-£2.13K
Increased by £2.07K (+3837%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
96%
Increased by 60.44% (+172%)
Latest Activity
Registered Address Changed
4 Months Ago on 9 Jun 2025
Registered Address Changed
4 Months Ago on 9 Jun 2025
Confirmation Submitted
6 Months Ago on 28 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Mar 2023
Mr Ashley Stubbington Details Changed
3 Years Ago on 2 Aug 2022
Mr Ashley Stubbington (PSC) Details Changed
3 Years Ago on 2 Aug 2022
Registered Address Changed
3 Years Ago on 26 Jul 2022
Get Credit Report
Discover Imprint Design & Media (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom to Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Sep 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 28 March 2023 with updates
Submitted on 28 Mar 2023
Change of details for Mr Ashley Stubbington as a person with significant control on 2 August 2022
Submitted on 3 Aug 2022
Director's details changed for Mr Ashley Stubbington on 2 August 2022
Submitted on 3 Aug 2022
Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022
Submitted on 26 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year