Based in Stoke On Trent in Staffordshire, Media Print Group Ltd was setup in 1998, it's status at Companies House is "Active". The business has 10 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETTLE, Dean John | 31 December 2017 | - | 1 |
LIPPITT, Sean Steven | 29 April 1998 | - | 1 |
PRITCHARD, Gary Andrew | 01 May 1998 | - | 1 |
RICE, Christopher John | 31 December 2017 | - | 1 |
TAYLOR, Christopher Mark | 01 May 1998 | - | 1 |
FAULKNER, Andrew James | 01 April 2000 | 08 December 2000 | 1 |
SEMEDENI, Darren | 01 June 2001 | 15 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Karen | 06 March 2000 | 10 July 2002 | 1 |
HARDEMAN, Julie Ann | 01 May 1998 | 06 March 2000 | 1 |
LIPPITT, Jean | 29 April 1998 | 01 May 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
AA01 - Change of accounting reference date | 28 August 2020 | |
CS01 - N/A | 30 June 2020 | |
PSC04 - N/A | 17 March 2020 | |
CH01 - Change of particulars for director | 17 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
PSC04 - N/A | 12 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
AD01 - Change of registered office address | 16 September 2019 | |
RESOLUTIONS - N/A | 01 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 July 2019 | |
AD01 - Change of registered office address | 20 June 2019 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 31 May 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
MR04 - N/A | 14 March 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
CH01 - Change of particulars for director | 17 November 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 28 May 2014 | |
CH01 - Change of particulars for director | 22 July 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 15 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
CH01 - Change of particulars for director | 11 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 24 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2009 | |
AAMD - Amended Accounts | 27 August 2008 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 26 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 15 May 2007 | |
363s - Annual Return | 04 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 13 June 2006 | |
RESOLUTIONS - N/A | 10 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2005 | |
363a - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 07 July 2005 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
AA - Annual Accounts | 21 July 2003 | |
363a - Annual Return | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
287 - Change in situation or address of Registered Office | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 02 June 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2001 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
CERTNM - Change of name certificate | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
RESOLUTIONS - N/A | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
225 - Change of Accounting Reference Date | 19 July 2001 | |
363s - Annual Return | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
AA - Annual Accounts | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
363s - Annual Return | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
AA - Annual Accounts | 20 December 1999 | |
363s - Annual Return | 27 May 1999 | |
225 - Change of Accounting Reference Date | 29 March 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
287 - Change in situation or address of Registered Office | 26 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 18 May 1998 | |
NEWINC - New incorporation documents | 29 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 April 2010 | Outstanding |
N/A |
All assets debenture | 08 March 2004 | Fully Satisfied |
N/A |
Legal charge | 18 November 2003 | Fully Satisfied |
N/A |
Legal charge | 11 July 2003 | Fully Satisfied |
N/A |
Legal charge | 28 November 2001 | Fully Satisfied |
N/A |
Legal charge | 19 November 2001 | Fully Satisfied |
N/A |
Commercial mortgage | 31 July 2001 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 02 March 1999 | Fully Satisfied |
N/A |
Debenture deed | 12 May 1998 | Fully Satisfied |
N/A |