About

Registered Number: 03901763
Date of Incorporation: 04/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 55 Clifton Road, Cambridge, CB1 7EF,

 

Symbian Print Intelligence Ltd was founded on 04 January 2000 and are based in Cambridge, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mccreery, Stuart Alexander, Mccreery, Louise Anne, Stevens, Tanya, Stevens, Tanya, Middleton, Jeremy. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREERY, Louise Anne 01 January 2012 - 1
MIDDLETON, Jeremy 29 July 2005 27 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCREERY, Stuart Alexander 01 February 2016 - 1
STEVENS, Tanya 29 February 2008 01 February 2016 1
STEVENS, Tanya 04 January 2000 29 July 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 July 2020
CS01 - N/A 14 January 2020
AAMD - Amended Accounts 15 November 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 24 November 2016
TM02 - Termination of appointment of secretary 02 February 2016
AP03 - Appointment of secretary 02 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 17 November 2014
MR01 - N/A 14 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 10 August 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 13 November 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AUD - Auditor's letter of resignation 14 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 06 March 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 23 January 2006
225 - Change of Accounting Reference Date 18 January 2006
RESOLUTIONS - N/A 20 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
225 - Change of Accounting Reference Date 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 26 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 16 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
363s - Annual Return 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
RESOLUTIONS - N/A 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Rent deposit 17 June 2011 Outstanding

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.