About

Registered Number: 06965240
Date of Incorporation: 17/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Suite 2d The Links, Herne Bay, Kent, CT6 7GQ,

 

Thinkpad Print & Design Ltd was founded on 17 July 2009 and has its registered office in Herne Bay in Kent. Thinkpad Print & Design Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Dennis 21 July 2009 - 1
WEBB, Jacqueline Kim 21 July 2009 - 1
WEBB, Lee 03 May 2012 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 26 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 12 April 2018
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
PSC07 - N/A 27 July 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 16 April 2014
SH08 - Notice of name or other designation of class of shares 06 January 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 20 August 2012
RP04 - N/A 09 August 2012
AP01 - Appointment of director 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 November 2010
AR01 - Annual Return 12 November 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.