About

Registered Number: 03194172
Date of Incorporation: 03/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2, Marlborough Mews Crockford Lane, Chineham, Basingstoke, Hampshire, RG24 8NA

 

Having been setup in 1996, Impact Design & Print Ltd has its registered office in Basingstoke, it's status is listed as "Active". We don't know the number of employees at this company. Chiossone, Andrea Karen, Chiossone, Massimiliano, Parish, Matthew Christopher, Boshier, David Mark, Botting, Andrew, Turner, Brian Peter, Wilson, Barry John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.