Company NamePrint Division Limited
DirectorDavid Frederick Holden
Company StatusActive
Company Number04109027
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Frederick Holden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressMarsland Chambers 1a Marsland Road
Sale Moor
M33 3HP
Director NameMr Christopher Michael Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameBriscoe Steve
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2008)
RoleSales Manager
Correspondence Address1a Castlegate
Macclesfield
Cheshire
SK10 4AZ
Secretary NameBriscoe Steve
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2008)
RoleSales Manager
Correspondence Address1a Castlegate
Macclesfield
Cheshire
SK10 4AZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed07 December 2000(3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2017)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX

Location

Registered AddressMarsland Chambers
1a Marsland Road
Sale Moor
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,503
Cash£119
Current Liabilities£24,622

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
22 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
7 December 2018Withdrawal of a person with significant control statement on 7 December 2018 (2 pages)
6 March 2018Notification of David Holden as a person with significant control on 5 May 2016 (2 pages)
8 February 2018Termination of appointment of Wacks Caller (Nominees) Limited as a secretary on 1 November 2017 (1 page)
8 February 2018Confirmation statement made on 16 November 2017 with updates (4 pages)
8 February 2018Notification of David Holden as a person with significant control on 5 May 2016 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 January 2018Registered office address changed from Rsm 3 Hardman Street Manchester M3 3HF England to Marsland Chambers 1a Marsland Road Sale Moor M33 3HP on 19 January 2018 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
8 November 2016Termination of appointment of Christopher Michael Robinson as a director on 5 May 2016 (1 page)
8 November 2016Appointment of Mr David Frederick Holden as a director on 5 May 2016 (2 pages)
8 November 2016Appointment of Mr David Frederick Holden as a director on 5 May 2016 (2 pages)
8 November 2016Termination of appointment of Christopher Michael Robinson as a director on 5 May 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to Rsm 3 Hardman Street Manchester M3 3HF on 10 February 2016 (1 page)
10 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to Rsm 3 Hardman Street Manchester M3 3HF on 10 February 2016 (1 page)
3 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 July 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Baker Tilly 3 Hardman Street Manchester M3 3HF on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Baker Tilly 3 Hardman Street Manchester M3 3HF on 23 July 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
19 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
27 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 February 2011Director's details changed for Mr Christopher Michael Robinson on 16 November 2010 (2 pages)
7 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Mr Christopher Michael Robinson on 16 November 2010 (2 pages)
7 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for Wacks Caller (Nominees) Limited on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Wacks Caller (Nominees) Limited on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for Wacks Caller (Nominees) Limited on 2 February 2010 (2 pages)
15 July 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
15 July 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
11 March 2009Return made up to 16/11/08; full list of members (6 pages)
11 March 2009Return made up to 16/11/08; full list of members (6 pages)
6 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 July 2008Appointment terminated director and secretary briscoe steve (2 pages)
11 July 2008Appointment terminated director and secretary briscoe steve (2 pages)
6 May 2008Return made up to 16/11/07; full list of members (6 pages)
6 May 2008Return made up to 16/11/07; full list of members (6 pages)
7 February 2008Ad 31/07/06--------- £ si 100@1 (2 pages)
7 February 2008Ad 31/07/06--------- £ si 100@1 (2 pages)
6 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 December 2006Return made up to 16/11/06; full list of members (3 pages)
12 December 2006Return made up to 16/11/06; full list of members (3 pages)
14 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
28 December 2005Return made up to 16/11/05; full list of members (7 pages)
28 December 2005Return made up to 16/11/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 January 2005Return made up to 16/11/04; full list of members (6 pages)
25 January 2005Return made up to 16/11/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Registered office changed on 05/10/03 from: 17 tabley close knutsford cheshire WA16 0NP (1 page)
5 October 2003Registered office changed on 05/10/03 from: 17 tabley close knutsford cheshire WA16 0NP (1 page)
6 February 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 January 2003Return made up to 16/11/02; full list of members (7 pages)
22 January 2003Return made up to 16/11/02; full list of members (7 pages)
5 June 2002Return made up to 16/11/01; full list of members (6 pages)
5 June 2002Return made up to 16/11/01; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: matthew elliot house 64 broadway salford quays manchester lancashire M5 2TS (1 page)
30 October 2001Registered office changed on 30/10/01 from: matthew elliot house 64 broadway salford quays manchester lancashire M5 2TS (1 page)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
2 January 2001Ad 18/12/00--------- £ si 550@1=550 £ ic 350/900 (2 pages)
2 January 2001Ad 11/12/00--------- £ si 349@1=349 £ ic 1/350 (2 pages)
2 January 2001Ad 11/12/00--------- £ si 349@1=349 £ ic 1/350 (2 pages)
2 January 2001Ad 18/12/00--------- £ si 550@1=550 £ ic 350/900 (2 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
16 November 2000Incorporation (14 pages)
16 November 2000Incorporation (14 pages)