About

Registered Number: 02365476
Date of Incorporation: 28/03/1989 (36 years ago)
Company Status: Active
Registered Address: Sunnybank Works, Sunnybank Street, Ossett, Yorkshire, WF5 8PE

 

Gremedia Screenprint Ltd was founded on 28 March 1989, it has a status of "Active". We don't currently know the number of employees at this business. The business has 4 directors listed as Long, Aaron Andrew, Dixon, Gregory, Furby, David Harry, Underhill, Michael Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Aaron Andrew 18 April 2008 - 1
DIXON, Gregory N/A 30 June 2003 1
FURBY, David Harry N/A 30 June 2003 1
UNDERHILL, Michael Andrew N/A 18 February 2000 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 08 August 2019
AAMD - Amended Accounts 19 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 02 September 2008
123 - Notice of increase in nominal capital 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 29 August 2006
RESOLUTIONS - N/A 05 December 2005
AA - Annual Accounts 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 18 October 2003
CERTNM - Change of name certificate 05 September 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
225 - Change of Accounting Reference Date 12 June 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 17 August 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 August 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 20 August 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 23 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
287 - Change in situation or address of Registered Office 28 August 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1989
288 - N/A 05 April 1989
NEWINC - New incorporation documents 28 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.