About

Registered Number: 04378356
Date of Incorporation: 20/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 300 Vauxhall Bridge Road, London, SW1V 1AA

 

Having been setup in 2002, The Print Factory (Battersea) Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this business are listed as Maben, John, Maben, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABEN, John 20 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MABEN, Jane 20 February 2002 01 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM02 - Termination of appointment of secretary 04 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC09 - N/A 09 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
225 - Change of Accounting Reference Date 04 April 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.