ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imprint Design & Media Limited

Imprint Design & Media Limited is an active company incorporated on 30 March 2022 with the registered office located in Maidstone, Kent. Imprint Design & Media Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14011943
Private limited company
Age
3 years
Incorporated 30 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 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
4, Kings Row
Armstrong Road
Maidstone
Kent
ME15 6AQ
England
Address changed on 22 Oct 2025 (4 days ago)
Previous address was Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1964
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Mar 1995
Imprint Design & Media (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Public Loss Adjusters (South) Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Property Claim Assist Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Property Claim Repair Network Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Property Claim Management Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Property Claim Assist (Midlands) Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Property Claim Assist (Southern) Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Property Claim Assist (Northern) Limited
Gary Joseph Rogers and Simon Andrew Colburn are mutual people.
Active
Promark Sales & Marketing Limited
Simon Andrew Colburn is a mutual person.
Active
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
£11.13K
Increased by £3.06K (+38%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£26.14K
Increased by £10.82K (+71%)
Total Liabilities
-£23.6K
Increased by £16.84K (+249%)
Net Assets
£2.54K
Decreased by £6.02K (-70%)
Debt Ratio (%)
90%
Increased by 46.17% (+105%)
Latest Activity
Registered Address Changed
4 Days Ago on 22 Oct 2025
Confirmation Submitted
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Mr Simon Andrew Colburn Details Changed
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 29 Mar 2023
Imprint Design & Media (Holdings) Ltd (PSC) Details Changed
3 Years Ago on 26 Jul 2022
Ashley Stubbington (PSC) Resigned
3 Years Ago on 30 Mar 2022
Imprint Design & Media (Holdings) Ltd (PSC) Appointed
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Imprint Design & Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ England to 4, Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Simon Andrew Colburn on 13 August 2024
Submitted on 31 Mar 2025
Confirmation statement made on 29 March 2025 with updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Sep 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 19 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 29 March 2023 with updates
Submitted on 29 Mar 2023
Change of details for Imprint Design & Media (Holdings) Ltd as a person with significant control on 26 July 2022
Submitted on 17 Nov 2022
Notification of Imprint Design & Media (Holdings) Ltd as a person with significant control on 30 March 2022
Submitted on 16 Nov 2022
Cessation of Ashley Stubbington as a person with significant control on 30 March 2022
Submitted on 16 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year