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.
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 |
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 |
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 |