About

Registered Number: 03754764
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: Fountain House, 130 Fenchurch Street, London, EC3M 5DJ,

 

Founded in 1999, Mirus Managed Print Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at Mirus Managed Print Ltd. Finch, Rosie, Finch, Richard Leslie, Perrin, Richard, Tomlinson, Paul David, Vivian, James, Williams, Thomas David are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Richard Leslie 20 April 1999 31 July 2019 1
PERRIN, Richard 20 April 1999 29 June 2007 1
TOMLINSON, Paul David 06 June 2017 31 July 2019 1
VIVIAN, James 20 April 1999 20 August 2005 1
WILLIAMS, Thomas David 06 June 2017 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Rosie 01 August 2007 06 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 20 April 2020
MR01 - N/A 23 March 2020
AA01 - Change of accounting reference date 05 December 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AR01 - Annual Return 11 September 2019
AD01 - Change of registered office address 05 September 2019
MR01 - N/A 27 August 2019
MR04 - N/A 20 August 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
PSC02 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
RESOLUTIONS - N/A 05 March 2018
PSC07 - N/A 11 October 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA01 - Change of accounting reference date 08 June 2017
AD01 - Change of registered office address 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
MR01 - N/A 07 June 2017
MR04 - N/A 30 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 February 2013
CH01 - Change of particulars for director 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 03 February 2008
395 - Particulars of a mortgage or charge 23 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 10 May 2002
RESOLUTIONS - N/A 08 January 2002
AA - Annual Accounts 08 January 2002
RESOLUTIONS - N/A 06 June 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 06 June 2017 Fully Satisfied

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.