Company NamePrintability Publishing Limited
Company StatusActive
Company Number02218367
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Brian Harvey Liddell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMrs Eileen Liddell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Eileen Liddell
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Adrian Harvey Liddell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(7 years, 1 month after company formation)
Appointment Duration29 years
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Adrian Harvey Liddell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX

Location

Registered AddressUnit 5 Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Adrian H. Liddell
25.00%
Ordinary
25 at £1Andrea H. Liddell
25.00%
Ordinary
25 at £1Julie H. Liddell
25.00%
Ordinary
25 at £1Steven D. Liddell
25.00%
Ordinary

Financials

Year2014
Net Worth£59,925
Cash£22,505
Current Liabilities£1,554

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mrs Eileen Liddell on 1 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Eileen Liddell on 1 November 2011 (1 page)
29 November 2011Director's details changed for Mr Brian Harvey Liddell on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Adrian Liddell on 1 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Eileen Liddell on 1 November 2011 (1 page)
29 November 2011Director's details changed for Mrs Eileen Liddell on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Brian Harvey Liddell on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Adrian Liddell on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Eileen Liddell on 1 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Brian Harvey Liddell on 1 November 2011 (2 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 November 2011Secretary's details changed for Mrs Eileen Liddell on 1 November 2011 (1 page)
29 November 2011Director's details changed for Mr Adrian Liddell on 1 November 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
14 October 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 14 October 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Director's details changed for Adrian Liddell on 30 October 2009 (2 pages)
14 December 2009Director's details changed for Eileen Liddell on 30 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Brian Harvey Liddell on 30 October 2009 (2 pages)
14 December 2009Director's details changed for Brian Harvey Liddell on 30 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Adrian Liddell on 30 October 2009 (2 pages)
14 December 2009Director's details changed for Eileen Liddell on 30 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 March 2007Return made up to 31/10/06; full list of members (3 pages)
14 March 2007Return made up to 31/10/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 31/10/03; full list of members (8 pages)
21 October 2004Return made up to 31/10/04; full list of members (8 pages)
21 October 2004Return made up to 31/10/04; full list of members (8 pages)
21 October 2004Return made up to 31/10/03; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
26 June 2003Return made up to 31/10/02; full list of members (8 pages)
26 June 2003Return made up to 31/10/02; full list of members (8 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Return made up to 31/10/00; full list of members (8 pages)
19 December 2000Return made up to 31/10/00; full list of members (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 31/10/99; full list of members (8 pages)
24 December 1999Return made up to 31/10/99; full list of members (8 pages)
15 December 1999Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page)
15 December 1999Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page)
15 October 1999Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
15 October 1999Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Return made up to 31/10/96; full list of members (6 pages)
22 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 June 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
21 June 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
21 June 1995Registered office changed on 21/06/95 from: 11 lower church st hartlepool cleveland (1 page)
21 June 1995Registered office changed on 21/06/95 from: 11 lower church st hartlepool cleveland (1 page)
5 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)