About

Registered Number: 05059478
Date of Incorporation: 01/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: JAYNE HOLLAND, Milton House Milton Business Centre, Wick Drive, New Milton, Hampshire, BH25 6RH,

 

G D Print Management Ltd was founded on 01 March 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 4 directors listed as Dobbs, Gary Paul Ellard, Dobbs, Gary Paul Ellard, Dobbs, Sandra, Holland, Jayne Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, Gary Paul Ellard 09 September 2019 - 1
DOBBS, Sandra 01 March 2004 - 1
HOLLAND, Jayne Mary 31 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
DOBBS, Gary Paul Ellard 01 March 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 09 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363a - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
287 - Change in situation or address of Registered Office 07 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.