About

Registered Number: 03440473
Date of Incorporation: 26/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG

 

Founded in 1997, Mediaprint Ltd has its registered office in St Albans, it's status is listed as "Active". We don't know the number of employees at the business. Waller, David William Andrew, Waller, Shirley Frances are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, David William Andrew 26 September 1997 - 1
WALLER, Shirley Frances 26 September 1997 10 June 2020 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 September 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 27 October 2005
353 - Register of members 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 10 October 2000
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 08 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 28 November 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.