About

Registered Number: 04376892
Date of Incorporation: 19/02/2002 (22 years and 4 months ago)
Company Status: Administration
Registered Address: Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX

 

Founded in 2002, Four Way Print Ltd has its registered office in London. The company has 2 directors listed in the Companies House registry. We don't know the number of employees at Four Way Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, Paul Ramsey 19 February 2002 21 June 2002 1
Secretary Name Appointed Resigned Total Appointments
JAMES, David 21 June 2002 26 May 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2018
AM03 - N/A 31 October 2018
AD01 - Change of registered office address 14 September 2018
AM01 - N/A 06 September 2018
MR01 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR01 - N/A 21 May 2018
PSC01 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
MR01 - N/A 18 May 2018
CS01 - N/A 22 February 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH03 - Change of particulars for secretary 25 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 26 February 2015
MR01 - N/A 03 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 May 2012
RESOLUTIONS - N/A 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
SH08 - Notice of name or other designation of class of shares 02 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
287 - Change in situation or address of Registered Office 27 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 29 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
287 - Change in situation or address of Registered Office 19 December 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
395 - Particulars of a mortgage or charge 04 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

Legal charge 10 October 2006 Fully Satisfied

N/A

Debenture 26 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.