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.
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 |
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 |
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 |