Background WavePink WaveYellow Wave

TARGET DESIGN & PRINT LTD (08358416)

TARGET DESIGN & PRINT LTD (08358416) is an active UK company. incorporated on 14 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. TARGET DESIGN & PRINT LTD has been registered for 13 years. Current directors include RUBNER, Leopold.

Company Number
08358416
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
London Accounting Group Ltd, 26, London, E5 9NA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
RUBNER, Leopold
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET DESIGN & PRINT LTD

TARGET DESIGN & PRINT LTD is an active company incorporated on 14 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. TARGET DESIGN & PRINT LTD was registered 13 years ago.(SIC: 58190)

Status

active

Active since 13 years ago

Company No

08358416

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

London Accounting Group Ltd, 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 14 January 2026
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 14 January 2013To: 9 December 2020
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RUBNER, Menachem

Active
Fairview Road, LondonN15 6TT
Secretary
Appointed 03 Jun 2024

RUBNER, Leopold

Active
Theydon Road, LondonE5 9NA
Born September 1949
Director
Appointed 03 Jun 2024

RUBNER, Menachem

Resigned
Fairview Road, LondonN15 6TT
Born June 1983
Director
Appointed 14 Jan 2013
Resigned 03 Jun 2024

Persons with significant control

1

Mr Leopold Rubner

Active
Theydon Road, LondonE5 9NA
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Incorporation Company
14 January 2013
NEWINCIncorporation