Having been setup in 1997, Screenprint & Display Ltd have registered office in Buildings Market Place Thirsk. 1-10 people are employed by this organisation. The current directors of the business are listed as Parkinson, Anthony Paul, Willis, Carol Jane, Willis, Thomas Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, Anthony Paul | 01 November 1997 | 26 February 2016 | 1 |
WILLIS, Carol Jane | 01 April 1997 | 31 March 2005 | 1 |
WILLIS, Thomas Michael | 06 February 1997 | 31 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 September 2020 | |
CH03 - Change of particulars for secretary | 22 September 2020 | |
PSC04 - N/A | 22 September 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 24 January 2019 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 20 September 2018 | |
MR04 - N/A | 20 September 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 29 February 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 23 January 2015 | |
CH01 - Change of particulars for director | 23 January 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH03 - Change of particulars for secretary | 27 January 2014 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA01 - Change of accounting reference date | 25 January 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 28 October 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 11 October 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 19 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 06 January 2000 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 08 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1998 | |
123 - Notice of increase in nominal capital | 18 April 1998 | |
363a - Annual Return | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 09 December 1997 | |
288a - Notice of appointment of directors or secretaries | 09 December 1997 | |
225 - Change of Accounting Reference Date | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 13 May 1997 | |
CERTNM - Change of name certificate | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
287 - Change in situation or address of Registered Office | 14 February 1997 | |
NEWINC - New incorporation documents | 17 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 21 June 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 23 February 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 23 February 2007 | Fully Satisfied |
N/A |
Debenture | 09 May 1997 | Outstanding |
N/A |