About

Registered Number: 03780280
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 44a Winchester Road, Petersfield, GU32 3PG

 

The Page Designer Ltd was registered on 01 June 1999 and are based in the United Kingdom, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Allen, Ronald Harvey, Allen, Graham Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Graham Roger 21 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Ronald Harvey 21 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 February 2018
DISS40 - Notice of striking-off action discontinued 23 August 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 20 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 05 July 2000
225 - Change of Accounting Reference Date 15 July 1999
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
RESOLUTIONS - N/A 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.