Founded in 1998, Orbital Print Ltd are based in London. The companies directors are Geddes, John Francis Alexander, Turnbull, David Alistair, Campbell, David Keen, Davidson, Barbara Jean, Davidson, John Ronald. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, David Keen | 01 April 2010 | 01 April 2015 | 1 |
DAVIDSON, Barbara Jean | 31 August 2004 | 02 September 2004 | 1 |
DAVIDSON, John Ronald | 17 September 1998 | 31 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEDDES, John Francis Alexander | 30 May 2014 | 04 September 2018 | 1 |
TURNBULL, David Alistair | 27 November 2012 | 30 May 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 December 2019 | |
DS01 - Striking off application by a company | 10 December 2019 | |
MR04 - N/A | 21 November 2019 | |
MR04 - N/A | 21 November 2019 | |
RESOLUTIONS - N/A | 15 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 November 2019 | |
SH19 - Statement of capital | 15 November 2019 | |
CAP-SS - N/A | 15 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 21 May 2019 | |
RP04AP01 - N/A | 09 May 2019 | |
MR01 - N/A | 05 April 2019 | |
CC04 - Statement of companies objects | 02 April 2019 | |
RESOLUTIONS - N/A | 21 September 2018 | |
MR01 - N/A | 17 September 2018 | |
AP01 - Appointment of director | 11 September 2018 | |
TM02 - Termination of appointment of secretary | 11 September 2018 | |
AD01 - Change of registered office address | 11 September 2018 | |
TM01 - Termination of appointment of director | 11 September 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 03 October 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 05 June 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
TM01 - Termination of appointment of director | 08 January 2015 | |
AA - Annual Accounts | 17 September 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
AP03 - Appointment of secretary | 13 June 2014 | |
TM02 - Termination of appointment of secretary | 13 June 2014 | |
AA01 - Change of accounting reference date | 19 December 2013 | |
AA - Annual Accounts | 18 December 2013 | |
AP01 - Appointment of director | 29 November 2013 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
AR01 - Annual Return | 30 September 2013 | |
AP01 - Appointment of director | 06 January 2013 | |
AUD - Auditor's letter of resignation | 24 December 2012 | |
TM02 - Termination of appointment of secretary | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
AP03 - Appointment of secretary | 19 December 2012 | |
AD01 - Change of registered office address | 19 December 2012 | |
AUD - Auditor's letter of resignation | 11 December 2012 | |
AUD - Auditor's letter of resignation | 05 December 2012 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 23 August 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
CERTNM - Change of name certificate | 08 April 2010 | |
CONNOT - N/A | 08 April 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
225 - Change of Accounting Reference Date | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363a - Annual Return | 13 September 2005 | |
353 - Register of members | 13 September 2005 | |
225 - Change of Accounting Reference Date | 07 June 2005 | |
CERTNM - Change of name certificate | 07 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 October 2004 | |
363s - Annual Return | 05 October 2004 | |
RESOLUTIONS - N/A | 05 October 2004 | |
RESOLUTIONS - N/A | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2004 | |
123 - Notice of increase in nominal capital | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 05 December 2001 | |
287 - Change in situation or address of Registered Office | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 28 June 2001 | |
CERTNM - Change of name certificate | 20 April 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
NEWINC - New incorporation documents | 17 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2019 | Fully Satisfied |
N/A |
A registered charge | 04 September 2018 | Fully Satisfied |
N/A |
Mortgage debenture | 09 November 2001 | Fully Satisfied |
N/A |