About

Registered Number: 04318873
Date of Incorporation: 07/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Cleeve Mill Lane, Newent, Gloucestershire, GL18 1ES,

 

Hb Digital Printing Ltd was founded on 07 November 2001 with its registered office in Newent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hb Digital Printing Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSHEE, David Paul 21 November 2001 - 1
MCSHEE, Hilary Anne 21 November 2001 - 1
BYRNE, Janet 21 November 2001 01 March 2018 1
BYRNE, Stephen Augustine 21 November 2001 07 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MCSHEE, David Paul 09 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
AA - Annual Accounts 03 November 2019
AD01 - Change of registered office address 13 October 2019
PSC04 - N/A 05 October 2019
PSC04 - N/A 05 October 2019
PSC04 - N/A 05 October 2019
AD01 - Change of registered office address 05 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 16 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 26 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 13 April 2003
225 - Change of Accounting Reference Date 02 April 2003
363s - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 24 May 2002
395 - Particulars of a mortgage or charge 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 March 2007 Outstanding

N/A

Debenture 13 December 2006 Outstanding

N/A

Legal mortgage 18 January 2005 Fully Satisfied

N/A

Debenture 04 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.