Founded in 2003, Direct2print Ltd have registered office in Stourbridge in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Jones, Steven David, Jepson, Catherine, Jepson, Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Steven David | 28 February 2019 | - | 1 |
JEPSON, Catherine | 27 February 2003 | 28 February 2019 | 1 |
JEPSON, Christopher | 27 February 2003 | 28 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 27 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2019 | |
CS01 - N/A | 04 June 2019 | |
PSC04 - N/A | 04 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
TM02 - Termination of appointment of secretary | 04 June 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
PSC01 - N/A | 04 June 2019 | |
PSC07 - N/A | 04 June 2019 | |
PSC07 - N/A | 04 June 2019 | |
DISS16(SOAS) - N/A | 04 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2019 | |
AA - Annual Accounts | 28 November 2018 | |
AA01 - Change of accounting reference date | 14 November 2018 | |
AD01 - Change of registered office address | 31 August 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 27 February 2007 | |
353 - Register of members | 27 February 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 25 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2003 | |
225 - Change of Accounting Reference Date | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
NEWINC - New incorporation documents | 27 February 2003 |