About

Registered Number: 05774791
Date of Incorporation: 10/04/2006 (19 years ago)
Company Status: Active
Registered Address: Unit 15 Robert Davies Court, Nuffield Road, Cambridge, CB4 1TP

 

Print Design Direct Ltd was founded on 10 April 2006 with its registered office in Cambridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Billy 10 April 2006 - 1
ALVEY, Andrew 10 April 2006 15 August 2006 1
CARTER, Steven 10 April 2006 20 September 2007 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.