About

Registered Number: 03927046
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Mercury Road, Richmond, North Yorkshire, DL10 4TQ

 

Established in 2000, Print Demon Systems Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Lambert, Rachel Clare, Broderick, Peter John, Broderick, John Howard, Jackson, Andrew Paul, Broderick, Elaine Lois for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Peter John 18 December 2013 - 1
BRODERICK, Elaine Lois 16 February 2000 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Rachel Clare 02 February 2010 - 1
BRODERICK, John Howard 16 February 2000 01 September 2003 1
JACKSON, Andrew Paul 01 September 2003 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 02 October 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 07 January 2014
MR01 - N/A 19 December 2013
MR01 - N/A 19 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP03 - Appointment of secretary 23 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 08 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
363s - Annual Return 08 May 2001
225 - Change of Accounting Reference Date 29 November 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.