Desk Top Publishing Micro Systems Ltd was registered on 30 April 1992 and are based in Leeds, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Catherine Anne | 30 April 1992 | - | 1 |
HALL, Howard James | 30 April 1992 | - | 1 |
BARRY, Steve | 08 September 2008 | 23 January 2014 | 1 |
PINDAR, Robert Michael | 28 March 2007 | 14 April 2008 | 1 |
WHITTLE, Michael Spencer | 02 September 2008 | 15 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AP01 - Appointment of director | 25 October 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AUD - Auditor's letter of resignation | 07 November 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AA - Annual Accounts | 05 March 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
SH06 - Notice of cancellation of shares | 27 February 2014 | |
SH03 - Return of purchase of own shares | 27 February 2014 | |
MR01 - N/A | 01 February 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AD01 - Change of registered office address | 05 October 2012 | |
AD01 - Change of registered office address | 05 October 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 10 November 2011 | |
MEM/ARTS - N/A | 08 September 2011 | |
RESOLUTIONS - N/A | 05 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 05 September 2011 | |
CC04 - Statement of companies objects | 05 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
RESOLUTIONS - N/A | 27 July 2009 | |
123 - Notice of increase in nominal capital | 27 July 2009 | |
RESOLUTIONS - N/A | 17 July 2009 | |
128(4) - Notice of assignment of name or new name to any class of shares | 10 July 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
363a - Annual Return | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 19 March 2001 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 28 February 2000 | |
287 - Change in situation or address of Registered Office | 09 November 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 23 October 1996 | |
363s - Annual Return | 23 April 1996 | |
AA - Annual Accounts | 08 March 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 1995 | |
395 - Particulars of a mortgage or charge | 16 May 1995 | |
AA - Annual Accounts | 26 April 1995 | |
363s - Annual Return | 26 April 1995 | |
RESOLUTIONS - N/A | 16 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1995 | |
123 - Notice of increase in nominal capital | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 04 August 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 30 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 April 1993 | |
395 - Particulars of a mortgage or charge | 18 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 June 1992 | |
288 - N/A | 11 May 1992 | |
NEWINC - New incorporation documents | 30 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2014 | Outstanding |
N/A |
Legal charge | 15 May 1995 | Fully Satisfied |
N/A |
Single debenture | 15 June 1992 | Outstanding |
N/A |