About

Registered Number: 03901763
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 55 Clifton Road, Cambridge, CB1 7EF,

 

Based in Cambridge, Symbian Print Intelligence Ltd was established in 2000, it's status in the Companies House registry is set to "Active". This company has 5 directors. We don't currently know the number of employees at the business.

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.