Print & Display Ltd was registered on 15 April 2003 and has its registered office in Nottingham in Nottinghamshire, it has a status of "Active". This organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATFIELD, Garry Andrew | 15 April 2003 | - | 1 |
MANSON, Paul | 15 April 2003 | - | 1 |
GREENWOOD, Stuart Dean | 15 April 2003 | 27 December 2012 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 08 September 2020 | |
AD01 - Change of registered office address | 08 September 2020 | |
MR01 - N/A | 10 July 2020 | |
MR01 - N/A | 15 June 2020 | |
CS01 - N/A | 09 June 2020 | |
PSC05 - N/A | 09 June 2020 | |
PSC07 - N/A | 09 June 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC02 - N/A | 19 March 2020 | |
AA - Annual Accounts | 26 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 23 May 2019 | |
RESOLUTIONS - N/A | 21 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 May 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 16 January 2018 | |
MR04 - N/A | 11 October 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 26 February 2016 | |
SH06 - Notice of cancellation of shares | 15 June 2015 | |
SH01 - Return of Allotment of shares | 09 June 2015 | |
SH06 - Notice of cancellation of shares | 09 June 2015 | |
SH06 - Notice of cancellation of shares | 09 June 2015 | |
SH06 - Notice of cancellation of shares | 09 June 2015 | |
SH06 - Notice of cancellation of shares | 09 June 2015 | |
SH03 - Return of purchase of own shares | 09 June 2015 | |
SH03 - Return of purchase of own shares | 09 June 2015 | |
SH03 - Return of purchase of own shares | 09 June 2015 | |
SH03 - Return of purchase of own shares | 09 June 2015 | |
SH03 - Return of purchase of own shares | 09 June 2015 | |
SH03 - Return of purchase of own shares | 09 June 2015 | |
RP04 - N/A | 28 May 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 23 April 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
RP04 - N/A | 03 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AD01 - Change of registered office address | 23 February 2012 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 28 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
AA - Annual Accounts | 28 October 2007 | |
363s - Annual Return | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 10 April 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 10 October 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 15 July 2004 | |
225 - Change of Accounting Reference Date | 15 July 2004 | |
363s - Annual Return | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
287 - Change in situation or address of Registered Office | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
287 - Change in situation or address of Registered Office | 29 April 2003 | |
NEWINC - New incorporation documents | 15 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2020 | Outstanding |
N/A |
A registered charge | 10 June 2020 | Outstanding |
N/A |
Debenture | 05 April 2007 | Outstanding |
N/A |
Legal mortgage | 13 July 2005 | Outstanding |
N/A |
Debenture | 27 May 2003 | Fully Satisfied |
N/A |