About

Registered Number: 03197046
Date of Incorporation: 10/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Graphic House, Moorfield Altham, Accrington, Lancashire, BB5 5TX

 

Established in 1996, Academy Print & Design Uk Ltd has its registered office in Accrington in Lancashire, it has a status of "Active". We do not know the number of employees at Academy Print & Design Uk Ltd. The current directors of this company are Shread, Steven Joseph, Lambert, Michael James, Shread, Aaron Brian, Shread, Steven Joseph, Oakley, Nicholas George, Blackmore, Darren Paul, Boys, Alan, Cummings, Susan, Hogarth, David Brian, Holden, David, Oakley, Nicholas George, Suggett, Stewart William, Vickers, Richard William, Walton, Christopher Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Michael James 01 August 2010 - 1
SHREAD, Aaron Brian 01 August 2010 - 1
SHREAD, Steven Joseph 28 June 1996 - 1
BLACKMORE, Darren Paul 01 August 2000 31 July 2004 1
BOYS, Alan 28 June 1996 06 November 1996 1
CUMMINGS, Susan 01 August 2000 31 July 2004 1
HOGARTH, David Brian 28 June 1996 30 August 2011 1
HOLDEN, David 07 November 1996 21 June 1998 1
OAKLEY, Nicholas George 01 August 2001 31 January 2018 1
SUGGETT, Stewart William 01 August 2000 31 July 2002 1
VICKERS, Richard William 01 August 2000 31 July 2002 1
WALTON, Christopher Thomas 01 August 2000 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SHREAD, Steven Joseph 31 January 2018 - 1
OAKLEY, Nicholas George 30 August 2011 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
RESOLUTIONS - N/A 23 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 10 August 2018
PSC07 - N/A 09 August 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 06 February 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
SH01 - Return of Allotment of shares 23 October 2017
SH01 - Return of Allotment of shares 23 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 14 March 2017
CH03 - Change of particulars for secretary 01 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
RESOLUTIONS - N/A 31 October 2012
SH08 - Notice of name or other designation of class of shares 31 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2012
CC04 - Statement of companies objects 31 October 2012
MEM/ARTS - N/A 31 October 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 21 December 2011
AP03 - Appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 02 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 15 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
395 - Particulars of a mortgage or charge 31 October 2002
395 - Particulars of a mortgage or charge 10 July 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 18 April 2002
CERTNM - Change of name certificate 11 July 2001
363s - Annual Return 09 July 2001
225 - Change of Accounting Reference Date 22 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 11 December 2000
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
395 - Particulars of a mortgage or charge 28 July 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 16 February 1999
288b - Notice of resignation of directors or secretaries 09 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
287 - Change in situation or address of Registered Office 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
NEWINC - New incorporation documents 10 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2002 Outstanding

N/A

Legal charge 05 July 2002 Outstanding

N/A

Mortgage debenture 21 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.