About

Registered Number: 03931911
Date of Incorporation: 23/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 14 London Road, Newark, Nottinghamshire, NG24 1TW,

 

Founded in 2000, Aubergine Print Ltd are based in Newark in Nottinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFCOAT, Gregory 08 May 2000 - 1
RICHENS, Simon Charles 08 May 2000 - 1
LUDLOW, Samuel Paul 08 May 2000 24 May 2019 1
MITCHELL, Peter James 08 May 2000 17 June 2019 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
PSC04 - N/A 07 February 2020
CH01 - Change of particulars for director 07 February 2020
PSC01 - N/A 07 February 2020
PSC04 - N/A 07 February 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
AD01 - Change of registered office address 07 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 21 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 13 October 2017
TM02 - Termination of appointment of secretary 30 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
AA - Annual Accounts 18 October 2011
CH01 - Change of particulars for director 24 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 18 November 2008
395 - Particulars of a mortgage or charge 05 April 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 12 March 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 21 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
MEM/ARTS - N/A 31 May 2000
CERTNM - Change of name certificate 28 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Outstanding

N/A

Debenture 29 January 2010 Outstanding

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.