About

Registered Number: 03558360
Date of Incorporation: 29/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR,

 

Media Print Group Ltd was founded on 29 April 1998 and are based in Stoke On Trent, Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.