Background WavePink WaveYellow Wave

BSC PRINT LIMITED (01039902)

BSC PRINT LIMITED (01039902) is an active UK company. incorporated on 26 January 1972. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BSC PRINT LIMITED has been registered for 54 years. Current directors include BASFORD, Gareth Peter, WILKINSON, Ian David.

Company Number
01039902
Status
active
Type
ltd
Incorporated
26 January 1972
Age
54 years
Address
Sortera House 35 First Avenue, London, N18 3PH
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BASFORD, Gareth Peter, WILKINSON, Ian David
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSC PRINT LIMITED

BSC PRINT LIMITED is an active company incorporated on 26 January 1972 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BSC PRINT LIMITED was registered 54 years ago.(SIC: 18129)

Status

active

Active since 54 years ago

Company No

01039902

LTD Company

Age

54 Years

Incorporated 26 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BSC GRAPHICS LIMITED
From: 26 January 1972To: 1 February 1983
Contact
Address

Sortera House 35 First Avenue Montagu Industrial Estate London, N18 3PH,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England
From: 12 July 2024To: 7 November 2024
6 Weir Road London SW19 8UG England
From: 28 November 2022To: 12 July 2024
, 58 Weir Road, London, SW19 8UG
From: 6 July 2015To: 28 November 2022
, 58 Weir Road Weir Road, Durnsford Industrial Estate, Wimbledon, London, SW19 8UG, England
From: 3 July 2015To: 6 July 2015
, Bsc House, 48 Weir Road, Wimbledon, London, SW19 8UG
From: 26 January 1972To: 3 July 2015
Timeline

19 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Jan 72
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 16
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BASFORD, Gareth Peter

Active
35 First Avenue, EdmontonN18 3PH
Born September 1978
Director
Appointed 11 Jul 2024

WILKINSON, Ian David

Active
35 First Avenue, EdmontonN18 3PH
Born December 1964
Director
Appointed 27 Feb 2026

BLISS, Marie

Resigned
Chatsworth, Fetcham LeatherheadKT22 9BQ
Secretary
Appointed N/A
Resigned 02 Nov 2001

SEVERN, Roger David

Resigned
104 Broad Lane, HamptonTW12 3BW
Secretary
Appointed 02 Nov 2001
Resigned 08 Aug 2014

BLISS, Marie

Resigned
Chatsworth, Fetcham LeatherheadKT22 9BQ
Born October 1933
Director
Appointed N/A
Resigned 02 Nov 2001

BLISS, Peter William Leo

Resigned
Chatsworth Church Close, LeatherheadKT22 9BQ
Born January 1930
Director
Appointed N/A
Resigned 02 Nov 2001

DESMOND, Ian John

Resigned
Weir Road, LondonSW19 8UG
Born March 1971
Director
Appointed 07 Aug 2014
Resigned 18 Nov 2022

DESMOND, John Edwin

Resigned
Weir Road, LondonSW19 8UG
Born January 1942
Director
Appointed 07 Aug 2014
Resigned 31 Aug 2016

KELLY, Edwin David

Resigned
1 Emmetts Close, WokingGU21 4RL
Born November 1943
Director
Appointed 01 Jan 1995
Resigned 02 Nov 2001

MCCLEERY, Mark Gilmour

Resigned
35 First Avenue, EdmontonN18 3PH
Born April 1972
Director
Appointed 11 Jul 2024
Resigned 27 Feb 2026

PIGOTT, Roger Keith

Resigned
31 Woodfield Lane, AshteadKT21 2BQ
Born April 1946
Director
Appointed N/A
Resigned 02 Nov 2001

RESTON, Andrew William

Resigned
Solent Business Park, FarehamPO15 7AD
Born November 1976
Director
Appointed 18 Nov 2022
Resigned 11 Jul 2024

SCARBROW, Alan Frederick

Resigned
Deers Leap 9 The Mount Drive, ReigateRH2 0EZ
Born April 1936
Director
Appointed N/A
Resigned 01 Apr 2001

SEVERN, Michael Robert

Resigned
23 Cardinals Walk, HamptonTW12 2TR
Born July 1951
Director
Appointed 02 Nov 2001
Resigned 29 Dec 2006

SEVERN, Roger David

Resigned
104 Broad Lane, HamptonTW12 3BW
Born March 1956
Director
Appointed 02 Nov 2001
Resigned 08 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2022

John Desmond Limited

Ceased
Weir Road, WimbledonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2024
AR01AR01
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Auditors Resignation Company
15 April 2004
AUDAUD
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
155(6)a155(6)a
Legacy
6 December 2001
287Change of Registered Office
Legacy
27 November 2001
288bResignation of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
287Change of Registered Office
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
28 February 1991
288288
Accounts With Accounts Type Full Group
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
30 March 1990
363363
Accounts With Accounts Type Full Group
30 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 September 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Incorporation Company
28 January 1972
NEWINCIncorporation