About

Registered Number: 01503399
Date of Incorporation: 20/06/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: Richard Sharman & Company, 10-12 High Street, Leatherhead, KT22 8AN

 

Paradigm Print Ltd was registered on 20 June 1980, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Czaplinski, Richard George, List, Barry Anthony for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZAPLINSKI, Richard George N/A - 1
LIST, Barry Anthony N/A - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
3.6 - Abstract of receipt and payments in receivership 16 December 1996
405(2) - Notice of ceasing to act of Receiver 16 December 1996
405(2) - Notice of ceasing to act of Receiver 16 December 1996
3.6 - Abstract of receipt and payments in receivership 09 December 1996
3.6 - Abstract of receipt and payments in receivership 23 October 1995
3.6 - Abstract of receipt and payments in receivership 22 December 1994
COCOMP - Order to wind up 24 October 1994
3.6 - Abstract of receipt and payments in receivership 11 January 1994
COCOMP - Order to wind up 06 May 1993
3.10 - N/A 19 January 1993
3.3 - Statement of Affairs in Administrative receivership following report to creditors 18 January 1993
SPEC PEN - N/A 09 December 1992
SPEC PEN - N/A 09 December 1992
405(1) - Notice of appointment of Receiver 04 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 August 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
287 - Change in situation or address of Registered Office 24 February 1991
395 - Particulars of a mortgage or charge 09 August 1990
395 - Particulars of a mortgage or charge 23 March 1990
363 - Annual Return 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
AA - Annual Accounts 15 September 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 15 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
288 - N/A 29 June 1989
287 - Change in situation or address of Registered Office 27 June 1989
AC05 - N/A 17 April 1989
395 - Particulars of a mortgage or charge 18 February 1988
CERTNM - Change of name certificate 04 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1987
395 - Particulars of a mortgage or charge 17 July 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 04 June 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 August 1990 Outstanding

N/A

Guarantee & debenture 14 March 1990 Outstanding

N/A

Mortgage debenture & guarantee 10 February 1988 Outstanding

N/A

Guarantee & debenture 04 February 1988 Outstanding

N/A

Guarantee & debenture 06 July 1987 Outstanding

N/A

Fixed and floating charge 10 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.