Based in Hampshire, Impact Design & Print Ltd was registered on 03 May 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Chiossone, Andrea Karen, Chiossone, Massimiliano, Parish, Matthew Christopher, Boshier, David Mark, Botting, Andrew, Turner, Brian Peter, Wilson, Barry John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIOSSONE, Massimiliano | 31 January 2003 | - | 1 |
PARISH, Matthew Christopher | 01 May 2003 | - | 1 |
BOSHIER, David Mark | 08 January 1999 | 31 January 2003 | 1 |
BOTTING, Andrew | 13 May 1996 | 31 January 2003 | 1 |
TURNER, Brian Peter | 13 May 1996 | 07 November 1997 | 1 |
WILSON, Barry John | 13 May 1996 | 09 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIOSSONE, Andrea Karen | 31 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 20 November 2017 | |
MR04 - N/A | 06 October 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
CH03 - Change of particulars for secretary | 28 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 May 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 08 May 2014 | |
CH01 - Change of particulars for director | 08 May 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AD04 - Change of location of company records to the registered office | 09 May 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 07 May 2009 | |
287 - Change in situation or address of Registered Office | 01 April 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 20 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 22 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2001 | |
363s - Annual Return | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 17 June 1999 | |
363s - Annual Return | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 January 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 24 November 1997 | |
AA - Annual Accounts | 29 June 1997 | |
363s - Annual Return | 01 May 1997 | |
225 - Change of Accounting Reference Date | 31 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
287 - Change in situation or address of Registered Office | 21 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 14 May 1996 | |
288 - N/A | 14 May 1996 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 January 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 August 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 August 2000 | Fully Satisfied |
N/A |