PRINT 2 MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Change of details for Mr John Glenn Jeffery Wrigley as a person with significant control on 2022-11-28 |
01/04/251 April 2025 | Notification of Sarah Gillian Wrigley as a person with significant control on 2022-11-28 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-07 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-07 with updates |
02/03/222 March 2022 | Director's details changed for Mr John Glenn Jeffery Wrigley on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from Hillside Cottage Looe Mills Liskeard Cornwall PL14 4LD to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN GLENN WRIGLEY / 20/07/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/09/134 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/118 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GLENN WRIGLEY / 22/08/2010 |
13/09/1013 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM LANG BENNETTS THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG UNITED KINGDOM |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG UNITED KINGDOM |
12/12/0812 December 2008 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
22/08/0822 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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