PURPLE PRINT & DISPLAY LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Registered office address changed from 50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney Haywards Heath West Sussex RH17 5PB to 61 Bridge Street Kington HR5 3DJ on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of David Joseph Radcliffe Green as a director on 2022-04-06

View Document

16/05/2216 May 2022 Cessation of David Andrew Batchelor as a person with significant control on 2022-04-06

View Document

16/05/2216 May 2022 Cessation of David Joseph Radcliffe Green as a person with significant control on 2022-04-06

View Document

16/05/2216 May 2022 Notification of Neville Taylor as a person with significant control on 2022-04-06

View Document

16/05/2216 May 2022 Appointment of Neville Taylor as a director on 2022-04-06

View Document

10/01/2210 January 2022 Termination of appointment of David Andrew Batchelor as a director on 2021-12-13

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 8998

View Document

22/07/1922 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE TAYLOR

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH RADCLIFFE GREEN

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW BATCHELOR

View Document

09/07/199 July 2019 CESSATION OF LYNDON JOHN TAYLOR AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDON TAYLOR

View Document

27/06/1927 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 11988

View Document

27/06/1927 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE LYON-GAINZ

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 ADOPT ARTICLES 30/03/2016

View Document

11/12/1511 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN WHITE / 01/08/2015

View Document

22/12/1422 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

11/01/1311 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN WHITE / 20/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 97 CHURCH STREET BRIGHTON SUSSEX BN1 1UJ

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company