About

Registered Number: 03426548
Date of Incorporation: 29/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 The High Cross Centre, Fountayne Road, London, N15 4QN

 

Wkg Print Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at Wkg Print Ltd. The current directors of the company are listed as Pearson, Kenneth Brian, Witherby, Philip Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Kenneth Brian 30 September 1997 01 December 2002 1
WITHERBY, Philip Robert 01 December 2002 07 November 2003 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 07 May 2020
RESOLUTIONS - N/A 21 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 14 February 2018
SH06 - Notice of cancellation of shares 18 September 2017
SH03 - Return of purchase of own shares 18 September 2017
PSC01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 10 September 2014
AD04 - Change of location of company records to the registered office 10 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 04 August 2009
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 21 September 2005
353 - Register of members 20 September 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 26 January 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 11 September 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
123 - Notice of increase in nominal capital 29 July 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 04 September 1998
225 - Change of Accounting Reference Date 17 June 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
CERTNM - Change of name certificate 06 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2010 Outstanding

N/A

Debenture 16 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.