148 Buxton Road High Lane
Stockport
Cheshire
SK6 8ED
Director Name | Miss Helen Jane Pretty |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mr John Stewart Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Kathleen Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 5 Beechfield Road Cheadle Hulme Cheshire SK8 7DS |
Secretary Name | Miss Helen Jane Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | digitalprintinguk.co.uk |
---|
Registered Address | High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
2 at £1 | John Bowring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,793 |
Cash | £12,013 |
Current Liabilities | £10,048 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for John Stewart Bowring on 25 July 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Termination of appointment of Helen Pretty as a secretary (2 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Director's details changed for John Stewart Bowring on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Stewart Bowring on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
21 October 2008 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
11 July 2006 | Return made up to 28/04/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Return made up to 28/04/05; full list of members; amend
|
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (1 page) |
6 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 April 2003 | Incorporation (12 pages) |