About

Registered Number: 05803826
Date of Incorporation: 03/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Prime 4 Print Ltd was registered on 03 May 2006 and are based in London, it's status in the Companies House registry is set to "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMM, Timothy Oliver 03 May 2006 - 1
WHITEAR, Clive Francis 03 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLEET & SMITH CHARTERED CERTIFIED ACCOUNTANTS 01 January 2009 14 November 2014 1

Filing History

Document Type Date
MR04 - N/A 29 September 2020
AD01 - Change of registered office address 28 September 2020
MR01 - N/A 16 June 2020
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
PSC04 - N/A 20 May 2020
AA - Annual Accounts 27 January 2020
MR01 - N/A 28 May 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 May 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 03 April 2018
PSC04 - N/A 03 April 2018
AA - Annual Accounts 26 January 2018
MR04 - N/A 11 July 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 17 February 2016
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 11 March 2015
AP04 - Appointment of corporate secretary 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 03 May 2012
CH04 - Change of particulars for corporate secretary 03 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

A registered charge 28 May 2019 Fully Satisfied

N/A

Lease 25 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.