About

Registered Number: 04956633
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 2d Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP,

 

Founded in 2003, Red Eye Print Ltd are based in Woking, Surrey. We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Simon Ward 07 November 2003 - 1
DUER, Stephen Peter 24 March 2006 - 1
EATON, David James 07 November 2003 28 March 2008 1
HARWOOD, Daniel Lee 07 November 2003 13 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 22 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 17 June 2005
287 - Change in situation or address of Registered Office 14 January 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 24 May 2004
395 - Particulars of a mortgage or charge 14 February 2004
225 - Change of Accounting Reference Date 15 December 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2006 Outstanding

N/A

Rent deposit deed 09 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.