Background WavePink WaveYellow Wave

FAMILIES PRINT LIMITED (10827626)

FAMILIES PRINT LIMITED (10827626) is an active UK company. incorporated on 20 June 2017. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in other publishing activities. FAMILIES PRINT LIMITED has been registered for 8 years. Current directors include CAMPBELL, Andrew, DAVISON, Daniel Martin, STONE, Linda Anne.

Company Number
10827626
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
75 Lisbon Avenue, Twickenham, TW2 5HL
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CAMPBELL, Andrew, DAVISON, Daniel Martin, STONE, Linda Anne
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILIES PRINT LIMITED

FAMILIES PRINT LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FAMILIES PRINT LIMITED was registered 8 years ago.(SIC: 58190)

Status

active

Active since 8 years ago

Company No

10827626

LTD Company

Age

8 Years

Incorporated 20 June 2017

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 25 April 2025 (11 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

75 Lisbon Avenue Twickenham, TW2 5HL,

Previous Addresses

, 71a Cambridge Road, Teddington, Middlesex, TW11 8DW, United Kingdom
From: 20 June 2017To: 24 May 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Mar 20
New Owner
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Capital Update
Sept 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
New Owner
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
3
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAMPBELL, Andrew

Active
Lisbon Avenue, TwickenhamTW2 5HL
Secretary
Appointed 05 Jul 2018

CAMPBELL, Andrew

Active
Lisbon Avenue, TwickenhamTW2 5HL
Born August 1962
Director
Appointed 19 Jun 2022

DAVISON, Daniel Martin

Active
Toton Lane, NottinghamNG9 7JQ
Born October 1996
Director
Appointed 30 Sept 2025

STONE, Linda Anne

Active
Lisbon Avenue, TwickenhamTW2 5HL
Born August 1966
Director
Appointed 20 Jun 2017

WELLS, Nicholas Mark

Resigned
Lisbon Avenue, TwickenhamTW2 5HL
Born July 1959
Director
Appointed 20 Jun 2017
Resigned 14 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Toton Lane, NottinghamNG9 7JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Ms Linda Anne Stone

Ceased
Lisbon Avenue, TwickenhamTW2 5HL
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2020
Ceased 30 Sept 2025

Mr Andrew Campbell

Ceased
Lisbon Avenue, TwickenhamTW2 5HL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 30 Sept 2025
Regatta Place, Marlow Road, Bourne EndSL8 5TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 14 Jan 2022
Cambridge Road, TeddingtonTW11 8DW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2017
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
24 September 2025
RP04SH01RP04SH01
Legacy
24 September 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Legacy
28 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Legacy
28 September 2020
CAP-SSCAP-SS
Resolution
28 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 March 2020
SH01Allotment of Shares
Capital Allotment Shares
22 March 2020
SH01Allotment of Shares
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Resolution
20 July 2017
RESOLUTIONSResolutions
Incorporation Company
20 June 2017
NEWINCIncorporation