About

Registered Number: 03424269
Date of Incorporation: 22/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

 

Founded in 1997, Print on Demand Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Plosky, Joseph Benjamin, Clifton, Judith, Clifton, David Vincent, Franklin Bush, Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOSKY, Joseph Benjamin 23 September 1997 - 1
CLIFTON, David Vincent 23 September 1997 30 September 2013 1
FRANKLIN BUSH, Denise 23 September 1997 12 January 1998 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Judith 23 September 1997 30 September 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
CS01 - N/A 24 August 2020
PSC07 - N/A 31 July 2020
PSC01 - N/A 31 July 2020
PSC07 - N/A 31 July 2020
PSC07 - N/A 31 July 2020
PSC01 - N/A 31 July 2020
PSC01 - N/A 31 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 04 September 2001
225 - Change of Accounting Reference Date 21 June 2001
363s - Annual Return 26 March 2001
CERTNM - Change of name certificate 15 December 2000
AA - Annual Accounts 21 June 2000
225 - Change of Accounting Reference Date 21 June 2000
225 - Change of Accounting Reference Date 01 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
225 - Change of Accounting Reference Date 21 September 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.