About

Registered Number: 05082936
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: RYEFIELDS, Progress House, Brighton Road, South Croydon, Surrey, CR2 6AN,

 

Greg Mitchell Printing Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Marjorie Lilly 24 March 2004 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 17 February 2010
RT01 - Application for administrative restoration to the register 10 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 July 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 30 March 2005
287 - Change in situation or address of Registered Office 07 October 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 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 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.