About

Registered Number: 04734875
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: Thunderbay Works Crossgate Drive, Queens Drive Industrial Estate, Nottingham, Nottinghamshire, NG2 1LQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.