Background WavePink WaveYellow Wave

CANTATE PRINT LIMITED (00283310)

CANTATE PRINT LIMITED (00283310) is an active UK company. incorporated on 4 January 1934. with registered office in Rugby. The company operates in the Information and Communication sector, engaged in other publishing activities. CANTATE PRINT LIMITED has been registered for 92 years. Current directors include BURT, Michael Gordon.

Company Number
00283310
Status
active
Type
ltd
Incorporated
4 January 1934
Age
92 years
Address
Progress House, Rugby, CV21 3RQ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BURT, Michael Gordon
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTATE PRINT LIMITED

CANTATE PRINT LIMITED is an active company incorporated on 4 January 1934 with the registered office located in Rugby. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CANTATE PRINT LIMITED was registered 92 years ago.(SIC: 58190)

Status

active

Active since 92 years ago

Company No

00283310

LTD Company

Age

92 Years

Incorporated 4 January 1934

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CANTATE COMMUNICATIONS LIMITED
From: 12 April 2001To: 16 August 2001
BATTLEY BROTHERS LIMITED
From: 4 January 1934To: 12 April 2001
Contact
Address

Progress House Butlers Leap Rugby, CV21 3RQ,

Previous Addresses

Progrss House Butlers Leap Rugby CV21 3RQ England
From: 16 August 2016To: 8 October 2022
C/O John Good Limited Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
From: 29 June 2010To: 16 August 2016
C/O John Good Limited Four Seasons House 102B Woodstock Road, Witney Oxfordshire OX28 1DZ
From: 4 January 1934To: 29 June 2010
Timeline

4 key events • 1934 - 2011

Funding Officers Ownership
Company Founded
Jan 34
Director Left
Apr 10
Director Left
Nov 11
Director Joined
Nov 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BURT, Michael Gordon

Active
Butlers Leap, RugbyCV21 3RQ
Born February 1942
Director
Appointed 18 Oct 2011

BATTLEY, Margaret Elisabeth Harrington

Resigned
21 Court Lane Gardens, LondonSE21 7DZ
Secretary
Appointed 28 Sept 1998
Resigned 05 Dec 2006

MORRIS, Thomas John

Resigned
24 Rochester Court, LondonNW1 9EL
Secretary
Appointed N/A
Resigned 28 Sept 1998

WILLIAMSON, Andrew William

Resigned
Barns, KidlingtonOX5 3AL
Secretary
Appointed 05 Dec 2006
Resigned 31 Jul 2014

BATTLEY, Bernard

Resigned
21 Court Lane Gardens, LondonSE21 7DZ
Born August 1938
Director
Appointed N/A
Resigned 24 Oct 2002

BATTLEY, Margaret Elisabeth Harrington

Resigned
21 Court Lane Gardens, LondonSE21 7DZ
Born October 1946
Director
Appointed 19 Sept 1997
Resigned 24 Oct 2002

BURALL, David Charles

Resigned
23 Main Road, WisbechPE13 4JA
Born June 1941
Director
Appointed 13 Jul 1998
Resigned 24 Oct 2002

DALE, Nicholas Robin

Resigned
19 Roseacre Lane, MaidstoneME14 4HZ
Born March 1957
Director
Appointed 02 Jan 2002
Resigned 28 Apr 2006

DAVIS, Francis Thomas

Resigned
1 Twisell Thorne, FleetGU52 0YT
Born March 1967
Director
Appointed 13 Jul 1998
Resigned 31 Dec 2003

GOOD, Caroline Ellen

Resigned
Barns, KidlingtonOX5 3AL
Born August 1943
Director
Appointed 05 Jul 2006
Resigned 18 Oct 2011

HAYWARD, Michael

Resigned
49 Coniston Road, BromleyBR1 4JG
Born December 1946
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2010

HOBSTER, Michael

Resigned
104 Torvill Drive, NottinghamNG8 2BR
Born December 1952
Director
Appointed 01 Apr 2004
Resigned 15 Oct 2005

SAWTELL, Edward James

Resigned
75 Tilehurst Road, LondonSW18 3EX
Born September 1932
Director
Appointed N/A
Resigned 26 Sept 1997

TURNER, Benjamin Philip

Resigned
Coombe Lane West, Kingston Upon ThamesKT2 7DB
Born February 1960
Director
Appointed 01 Jan 2004
Resigned 01 Dec 2006

VINCENT, Brian Ian

Resigned
13 The Grove, CoulsdonCR5 2BH
Born June 1930
Director
Appointed N/A
Resigned 30 Jun 1995

WRIGHT, David

Resigned
29 The Newlands, WallingtonSM6 9JX
Born March 1939
Director
Appointed 13 Jul 1998
Resigned 24 Oct 2002

Persons with significant control

1

Mr Michael Gordon Burt

Active
Butlers Leap, RugbyCV21 3RQ
Born February 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Miscellaneous
29 October 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
11 February 2009
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
363aAnnual Return
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
29 June 2007
287Change of Registered Office
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
287Change of Registered Office
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
17 September 2001
88(2)R88(2)R
Legacy
13 September 2001
88(2)R88(2)R
Certificate Change Of Name Company
16 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
14 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Auditors Resignation Company
13 May 1999
AUDAUD
Legacy
15 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 April 1999
88(2)R88(2)R
Legacy
15 April 1999
88(2)R88(2)R
Legacy
15 April 1999
88(2)R88(2)R
Legacy
15 April 1999
88(2)R88(2)R
Resolution
15 April 1999
RESOLUTIONSResolutions
Resolution
15 April 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
3 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
25 November 1996
403b403b
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
225(1)225(1)
Legacy
11 July 1995
288288
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Small
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
28 July 1987
288288
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Accounts With Made Up Date
19 July 1983
AAAnnual Accounts
Legacy
4 January 1979
363363
Incorporation Company
4 January 1934
NEWINCIncorporation