THE PRINTED GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Kevin James Cameron on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Timothy Benjamin Green on 2025-06-12

View Document

14/04/2514 April 2025 Appointment of Mr Simon Christopher Dunn as a director on 2025-04-04

View Document

14/04/2514 April 2025 Termination of appointment of Nicholas Daniel Lawrence Green as a director on 2025-04-04

View Document

14/02/2514 February 2025 Full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Appointment of Mr Robert Owen Haycock as a director on 2024-12-17

View Document

23/12/2423 December 2024 Termination of appointment of Oliver Charles Green as a director on 2024-12-17

View Document

23/12/2423 December 2024 Termination of appointment of Theodore Samuel Green as a director on 2024-12-17

View Document

23/12/2423 December 2024 Appointment of Mr Jack Benjamin Green as a director on 2024-12-17

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

12/06/2312 June 2023 Notification of The Printed Group Holdco Limited as a person with significant control on 2023-04-01

View Document

12/06/2312 June 2023 Notification of Portland Asset Management (Uk) Limited as a person with significant control on 2023-03-29

View Document

12/06/2312 June 2023 Cessation of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 2023-04-01

View Document

12/06/2312 June 2023 Cessation of Portland Asset Management (Uk) Limited as a person with significant control on 2023-03-29

View Document

12/06/2312 June 2023 Cessation of Tangent Communications Limited as a person with significant control on 2023-03-29

View Document

12/06/2312 June 2023 Notification of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 2023-03-29

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Threeways House Clipstone Street London W1W 5DW to 2 Arcot Court Nelson Road Cramlington NE23 1BB on 2022-05-17

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

19/09/1819 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 5110

View Document

18/09/1818 September 2018 ADOPT ARTICLES 28/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PATTISON

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

04/09/174 September 2017 COMPANY NAME CHANGED RAVENSWORTH DIGITAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

30/01/1730 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 84-86 GREAT PORTLAND STREET LONDON W1W 7NR

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

15/09/1415 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

06/09/136 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HOWARD

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POWIS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BENTLEY

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PENELOPE PATTISON / 29/08/2011

View Document

29/03/1129 March 2011 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON / 29/08/2010

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PENELOPE PATTISON / 29/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RYAN HOWARD / 29/08/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRIS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME HARRIS

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR KEVIN JAMES CAMERON

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED DAVID RUSSELL JAMES POWIS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED DAMIAN MARK DAVID BENTLEY

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATTISON / 01/11/2008

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/093 March 2009 DIRECTOR APPOINTED GARY RYAN HOWARD

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GREEN / 31/08/2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TRUSCOTT HOUSE 32-42 EAST ROAD LONDON N1 6AD

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 AUDITOR'S RESIGNATION

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 2 ARCOT COURT NELSON ROAD CRAMLINGTON NORTHUMBERLAND NE23 1BB

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/10/07

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: TRUSCOTT HOUSE 32-42 EAST ROAD LONDON N1 6AD

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 28/02/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: UNIT 2 ARCOT COURT NELSON ROAD CRAMLINGTON NORTHUMBERLAND NE23 1BB

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 £ IC 23100/5100 04/12/06 £ SR 18000@1=18000

View Document

10/01/0710 January 2007 SHARES REDEEMED 04/12/06

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 10/12/01

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS; AMEND

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS; AMEND

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 CONSO 24/05/06

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 6-8 RAVENSWORTH TERRACE NEWCASTLE UPON TYNE NE4 6AU

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 £ IC 205100/65100 23/12/03 £ SR 140000@1=140000

View Document

05/01/045 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 NC INC ALREADY ADJUSTED 17/12/98

View Document

24/12/9824 December 1998 £ NC 1000/100000 17/12/98

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 COMPANY NAME CHANGED PHOTOCOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/08/97

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

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

19/09/9419 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 25 LOVE LANE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DW

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED ESP COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 3 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QQ

View Document

05/08/935 August 1993 COMPANY NAME CHANGED CHAINCO LTD. CERTIFICATE ISSUED ON 06/08/93

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 COMPANY NAME CHANGED MITEDENE LIMITED CERTIFICATE ISSUED ON 14/03/90

View Document

24/05/8924 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 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