About

Registered Number: 04285758
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS,

 

Based in Towcester, Digital Print Management Ltd was established in 2001, it's status is listed as "Active". We don't know the number of employees at the business. This organisation has 2 directors listed as Mccormack, Caroline Daniela, Mccormack, Markus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Caroline Daniela 12 September 2001 - 1
MCCORMACK, Markus 12 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 February 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 September 2017
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 17 October 2002
225 - Change of Accounting Reference Date 09 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.