About

Registered Number: 04592067
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 10 Milton Court, Ravenshead, Nottingham, NG15 9BD,

 

Having been setup in 2002, Print Revolution Ltd are based in Nottingham, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Alexander James 20 June 2018 - 1
BAMFORD, Paul 02 December 2002 20 June 2018 1
COLLIER, Adrian 02 December 2002 20 June 2018 1
GASKELL, Alison Jill 09 May 2009 23 June 2013 1
HARRINGTON, Peter Robin 15 November 2002 20 June 2018 1
MIDDLETON, Andrew Michael 20 June 2018 23 September 2020 1
THORNTON, Simon Andrew 02 December 2002 09 May 2009 1
Secretary Name Appointed Resigned Total Appointments
GASKELL, Alison Jill 01 April 2011 20 June 2018 1
HARRINGTON, Geoffrey 02 December 2002 01 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AA - Annual Accounts 28 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 19 November 2019
PSC05 - N/A 01 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 November 2018
AA01 - Change of accounting reference date 01 November 2018
PSC02 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AD01 - Change of registered office address 20 June 2018
PSC04 - N/A 20 June 2018
CH03 - Change of particulars for secretary 20 June 2018
PSC04 - N/A 20 June 2018
AD01 - Change of registered office address 20 June 2018
PSC04 - N/A 20 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 30 November 2013
TM01 - Termination of appointment of director 23 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AP03 - Appointment of secretary 28 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 30 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
395 - Particulars of a mortgage or charge 24 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.