About

Registered Number: 04399178
Date of Incorporation: 20/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss, Norfolk, IP22 4GT,

 

Based in Diss in Norfolk, Kingfisher Press Ltd was established in 2002, it's status is listed as "Active". The companies directors are listed as Doidge, Jon Howard, Tomlin, Paul, Maguire, Michael John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOIDGE, Jon Howard 04 November 2003 - 1
TOMLIN, Paul 20 March 2002 - 1
MAGUIRE, Michael John 20 March 2002 04 November 2003 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 27 November 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 22 September 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
225 - Change of Accounting Reference Date 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2004 Outstanding

N/A

Debenture 03 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.