About

Registered Number: 02711141
Date of Incorporation: 30/04/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Dtp House, Bowcliffe Road, Leeds, LS10 1HB

 

Established in 1992, Desk Top Publishing Micro Systems Ltd are based in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.