About

Registered Number: 00669885
Date of Incorporation: 13/09/1960 (64 years and 7 months ago)
Company Status: Active
Registered Address: 2 Church Street, Burnham, Bucks, SL1 7HZ

 

Established in 1960, Art Print Productions (Maidenhead) Ltd are based in Bucks. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Clark, Janine, Cook, Derek, Cook, Jill, Webb, Vivien Anita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Janine 28 July 2006 - 1
COOK, Derek N/A - 1
COOK, Jill N/A 30 May 2009 1
WEBB, Vivien Anita 01 June 2009 27 March 2015 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 22 December 2017
PSC04 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 23 September 2016
SH06 - Notice of cancellation of shares 15 June 2016
SH03 - Return of purchase of own shares 15 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 16 December 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 09 September 2011
CH01 - Change of particulars for director 25 February 2011
MISC - Miscellaneous document 25 February 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 August 2004
AA - Annual Accounts 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 26 September 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 28 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 01 October 1992
287 - Change in situation or address of Registered Office 27 September 1991
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
363(287) - N/A 27 September 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 25 September 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 07 September 1988
AA - Annual Accounts 25 July 1988
395 - Particulars of a mortgage or charge 18 May 1988
395 - Particulars of a mortgage or charge 18 May 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 02 May 1987
363 - Annual Return 02 May 1987
363 - Annual Return 26 June 1986
AA - Annual Accounts 07 June 1986
AA - Annual Accounts 16 July 1983
AA - Annual Accounts 17 June 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 May 1988 Fully Satisfied

N/A

Legal mortgage 12 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.