About

Registered Number: 01592765
Date of Incorporation: 21/10/1981 (42 years and 8 months ago)
Company Status: Administration
Registered Address: KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

 

Press to Print Ltd was founded on 21 October 1981 and has its registered office in Reading, it's status in the Companies House registry is set to "Administration". Reed, Martin, Ciborowski, John Wanless, Hutton, Philip Mark, Jones, Colin, Poore, Mark, Slade, Geoffrey Edwin, Sparks, Ian Kenneth, Waldron, Vernon, Westbrook, Derren Michael, Wright, Kenneth are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Martin 28 February 2014 - 1
CIBOROWSKI, John Wanless 11 December 1996 31 March 1998 1
HUTTON, Philip Mark 23 September 2013 07 January 2014 1
JONES, Colin 30 March 2000 21 April 2006 1
POORE, Mark 25 September 2002 26 February 2013 1
SLADE, Geoffrey Edwin 11 December 1996 05 February 1999 1
SPARKS, Ian Kenneth N/A 01 September 1993 1
WALDRON, Vernon 11 December 1996 02 October 2003 1
WESTBROOK, Derren Michael 13 November 2012 27 September 2013 1
WRIGHT, Kenneth N/A 29 February 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2016
2.24B - N/A 26 October 2015
2.31B - N/A 14 October 2015
2.24B - N/A 20 May 2015
F2.18 - N/A 05 November 2014
2.17B - N/A 27 October 2014
AD01 - Change of registered office address 23 October 2014
2.12B - N/A 22 October 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 28 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 23 September 2013
RESOLUTIONS - N/A 12 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AP01 - Appointment of director 12 September 2013
MEM/ARTS - N/A 12 September 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 07 March 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 12 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AR01 - Annual Return 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
TM01 - Termination of appointment of director 23 October 2009
MG01 - Particulars of a mortgage or charge 19 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 22 December 2004
CERTNM - Change of name certificate 04 November 2004
395 - Particulars of a mortgage or charge 28 January 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 23 August 2002
395 - Particulars of a mortgage or charge 12 February 2002
363a - Annual Return 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 16 August 2001
363a - Annual Return 22 January 2001
363(353) - N/A 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
AA - Annual Accounts 24 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1999
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 21 August 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 12 October 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
RESOLUTIONS - N/A 26 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1997
363s - Annual Return 07 January 1997
395 - Particulars of a mortgage or charge 19 December 1996
395 - Particulars of a mortgage or charge 19 December 1996
395 - Particulars of a mortgage or charge 19 December 1996
395 - Particulars of a mortgage or charge 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
225 - Change of Accounting Reference Date 22 October 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 16 January 1994
288 - N/A 30 September 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 23 June 1992
395 - Particulars of a mortgage or charge 16 June 1992
363b - Annual Return 28 January 1992
395 - Particulars of a mortgage or charge 11 October 1991
SA - Shares agreement 26 July 1991
PUC3O - N/A 26 July 1991
PUC3O - N/A 26 July 1991
AA - Annual Accounts 08 July 1991
288 - N/A 14 June 1991
363a - Annual Return 08 January 1991
288 - N/A 19 June 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 21 July 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
395 - Particulars of a mortgage or charge 04 January 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 30 September 1987
395 - Particulars of a mortgage or charge 04 November 1986
288 - N/A 18 October 1986
AA - Annual Accounts 04 September 1986
363 - Annual Return 02 August 1986
GAZ(U) - N/A 22 July 1986
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2011 Outstanding

N/A

Debenture 11 October 2009 Outstanding

N/A

Rent deposit deed 08 January 2004 Outstanding

N/A

Debenture containing fixed and floating charges 30 September 2002 Outstanding

N/A

Chattel mortgage 31 January 2002 Outstanding

N/A

Rent deposit deed 19 August 1998 Outstanding

N/A

Debenture 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Legal charge 11 December 1996 Fully Satisfied

N/A

Deed of rent deposit 05 June 1992 Fully Satisfied

N/A

Mortgage debenture 07 October 1991 Fully Satisfied

N/A

Legal mortgage 15 December 1987 Fully Satisfied

N/A

Legal mortgage 21 October 1986 Fully Satisfied

N/A

Legal mortgage 07 December 1984 Fully Satisfied

N/A

Legal mortgage 07 December 1984 Fully Satisfied

N/A

Legal mortgage 07 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.