PRINT PRODUCTIONS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Peter Michael Robert Scarrott as a director on 2023-08-04

View Document

15/11/2315 November 2023 Termination of appointment of John Harrison as a director on 2023-08-04

View Document

15/11/2315 November 2023 Termination of appointment of Peter Michael Robert Scarrott as a secretary on 2023-08-04

View Document

15/11/2315 November 2023 Appointment of Mr Simon Flear as a secretary on 2023-08-04

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015478250004

View Document

22/10/1422 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR BEN JAMES PUGH

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR IAIN ANDREW WILLIAM WARD

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JAMES DUDLEY GEOFFREY BALL

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
UNIT 1 WILFORD BUSINESS PARK
RUDDINGTON LANE
NOTTINGHAM
NG11 7EP

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 SECTION OF THE COMPANIES ACT 2006

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FLEAR / 02/09/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JOHN HARRISON

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED PETER MICHAEL ROBERT SCARROTT

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 19/09/10 NO CHANGES

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/10/0931 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FLEAR / 26/10/2009

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/08/0520 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/09/9627 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9518 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

01/02/921 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: G OFFICE CHANGED 07/03/90 64 ST.JAMES'S STREET NOTTINGHAM NG1 6FJ

View Document

22/11/8922 November 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/01/8911 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

25/10/8725 October 1987 REGISTERED OFFICE CHANGED ON 25/10/87 FROM: G OFFICE CHANGED 25/10/87 64 ST JAMES'S STREET NOTTINGHAM NG1 6FJ

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: G OFFICE CHANGED 05/10/87 ASHBOURNE CHAMBERS 17 BRIDLESMITH GATE NOTTINGHAM

View Document

11/04/8711 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

27/02/8127 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information