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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2016 | Outstanding |
N/A |
Debenture | 17 February 1999 | Fully Satisfied |
N/A |