About

Registered Number: 06340548
Date of Incorporation: 13/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Old Truman Brewery, 91-95 Brick Lane, London, E1 6QL,

 

Paul Harding Print Ltd was registered on 13 August 2007 with its registered office in London, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Paul 13 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SPRY, John Walter 13 August 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 14 April 2015
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 September 2008
225 - Change of Accounting Reference Date 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.