About

Registered Number: 03275702
Date of Incorporation: 08/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Neptune Court, Orion Business Park, North Shields, Tyne And Wear, NE29 7UW

 

Founded in 1996, Prepress Digital Ltd have registered office in North Shields, it's status at Companies House is "Active". The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Lee 06 April 2004 - 1
WYLIE, Keith Royston 01 November 2011 - 1
BOWLES, David 01 November 2006 02 March 2010 1
FORDYCE, Stephen 30 December 1996 30 September 1997 1
HILL, Christopher Geoffrey 11 April 2001 07 May 2006 1
STOCKDALE, George Roger 02 January 2001 15 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BELL, Christopher Mark 15 April 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2020
MA - Memorandum and Articles 12 June 2020
SH08 - Notice of name or other designation of class of shares 12 June 2020
PSC02 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
AP03 - Appointment of secretary 17 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 June 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
RESOLUTIONS - N/A 28 April 2017
CC04 - Statement of companies objects 28 April 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 July 2016
MR01 - N/A 29 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 26 November 2014
RESOLUTIONS - N/A 13 August 2014
SH08 - Notice of name or other designation of class of shares 13 August 2014
CC04 - Statement of companies objects 13 August 2014
SH01 - Return of Allotment of shares 08 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 05 December 2012
SH08 - Notice of name or other designation of class of shares 15 June 2012
RESOLUTIONS - N/A 12 March 2012
RESOLUTIONS - N/A 12 March 2012
SH06 - Notice of cancellation of shares 12 March 2012
SH06 - Notice of cancellation of shares 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
RESOLUTIONS - N/A 20 February 2012
SH06 - Notice of cancellation of shares 20 February 2012
SH03 - Return of purchase of own shares 20 February 2012
AA - Annual Accounts 11 January 2012
RESOLUTIONS - N/A 03 January 2012
RESOLUTIONS - N/A 03 January 2012
SH06 - Notice of cancellation of shares 03 January 2012
SH03 - Return of purchase of own shares 03 January 2012
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 09 November 2011
RESOLUTIONS - N/A 28 October 2011
SH06 - Notice of cancellation of shares 28 October 2011
SH03 - Return of purchase of own shares 28 October 2011
RESOLUTIONS - N/A 27 May 2011
RESOLUTIONS - N/A 27 May 2011
SH06 - Notice of cancellation of shares 27 May 2011
SH06 - Notice of cancellation of shares 27 May 2011
SH03 - Return of purchase of own shares 27 May 2011
SH03 - Return of purchase of own shares 27 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 07 December 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 17 November 2003
AAMD - Amended Accounts 31 July 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 02 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
395 - Particulars of a mortgage or charge 23 February 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 21 June 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
CERTNM - Change of name certificate 17 April 1998
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
CERTNM - Change of name certificate 09 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
123 - Notice of increase in nominal capital 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
225 - Change of Accounting Reference Date 07 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
NEWINC - New incorporation documents 08 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Debenture 17 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.