About

Registered Number: 06966181
Date of Incorporation: 17/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Having been setup in 2009, Print This Print That Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Gavin Seth 17 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 17 July 2009 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 07 July 2020
MR04 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
PSC04 - N/A 01 July 2019
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AD01 - Change of registered office address 01 March 2019
MR01 - N/A 27 July 2018
CS01 - N/A 12 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 05 November 2015
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 10 August 2012
AA01 - Change of accounting reference date 27 June 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 29 October 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
225 - Change of Accounting Reference Date 05 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.