About

Registered Number: 05928430
Date of Incorporation: 07/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 73-74 Lower Dartmouth Street, Birmingham, B9 4LA

 

Based in Birmingham, Britannia Design & Print Ltd was registered on 07 September 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Britannia Design & Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABID, Atkah 08 September 2011 16 May 2013 1
RIZVI, Alma Arshi 07 September 2006 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Rao Muhammad Saleem 02 January 2014 - 1
ABID, Atkah 01 August 2007 15 April 2009 1
AKHTAR, Rao 07 September 2006 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 April 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 18 September 2015
AA01 - Change of accounting reference date 19 June 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 January 2014
AP03 - Appointment of secretary 10 January 2014
AP01 - Appointment of director 10 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 June 2012
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 22 February 2011
AA01 - Change of accounting reference date 14 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 August 2009
225 - Change of Accounting Reference Date 22 July 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 October 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2007
353 - Register of members 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.