Company NamePrepress Digital Limited
Company StatusActive
Company Number03275702
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher Mark Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Lee Gibson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(7 years, 5 months after company formation)
Appointment Duration20 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Keith Royston Wylie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(14 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Secretary NameMr Christopher Mark Bell
StatusCurrent
Appointed15 April 2020(23 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit 3a Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameStephen Fordyce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address170 Nottingham Road
Burton Joyce
Nottingham
NG14 5BD
Director NameAnthony Newton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressThristley Edge
Burdon Hall Burdon Village
Sunderland
SR3 2PX
Secretary NameRoderick John Morrell
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameMr George Roger Stockdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
Director NameChristopher Geoffrey Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 May 2006)
RoleLarge Format Manager
Correspondence Address4 Highfield Road
Highfield
Rowlands Gill
Tyne & Wear
NE39 2LY
Secretary NameMr George Roger Stockdale
NationalityBritish
StatusResigned
Appointed02 October 2001(4 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
Director NameMr David Bowles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2010)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW

Contact

Websitewww.ppd-ltd.co.uk
Email address[email protected]
Telephone0191 2828700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3a Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Financials

Year2013
Net Worth£133,751
Cash£106,625
Current Liabilities£272,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 29 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 February 1999Delivered on: 23 February 1999
Satisfied on: 27 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
12 June 2020Change of share class name or designation (2 pages)
12 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2020Memorandum and Articles of Association (10 pages)
12 June 2020Particulars of variation of rights attached to shares (2 pages)
5 June 2020Notification of Ppd Group Holdings Limited as a person with significant control on 31 May 2020 (2 pages)
5 June 2020Cessation of Christopher Mark Bell as a person with significant control on 31 May 2020 (1 page)
5 June 2020Cessation of Lee Gibson as a person with significant control on 31 May 2020 (1 page)
17 April 2020Appointment of Mr Christopher Mark Bell as a secretary on 15 April 2020 (2 pages)
16 April 2020Termination of appointment of George Roger Stockdale as a secretary on 15 April 2020 (1 page)
16 April 2020Termination of appointment of George Roger Stockdale as a director on 15 April 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Change of share class name or designation (2 pages)
28 April 2017Statement of company's objects (2 pages)
28 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 April 2017Statement of company's objects (2 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 March 2016Registration of charge 032757020002, created on 22 March 2016 (20 pages)
29 March 2016Registration of charge 032757020002, created on 22 March 2016 (20 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,600
(6 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,600
(6 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,600
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,600
(6 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,600
(6 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,600
(6 pages)
13 August 2014Statement of company's objects (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap limit cease to apply 15/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap limit cease to apply 15/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Statement of company's objects (2 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,600
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,600
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
12 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
12 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
15 June 2012Change of share class name or designation (1 page)
15 June 2012Change of share class name or designation (1 page)
12 March 2012Cancellation of shares. Statement of capital on 12 March 2012
  • GBP 1,135
(3 pages)
12 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2012Cancellation of shares. Statement of capital on 12 March 2012
  • GBP 1,135
(3 pages)
12 March 2012Purchase of own shares. (3 pages)
12 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2012Purchase of own shares. (3 pages)
12 March 2012Purchase of own shares. (3 pages)
12 March 2012Cancellation of shares. Statement of capital on 12 March 2012
  • GBP 800
(3 pages)
12 March 2012Cancellation of shares. Statement of capital on 12 March 2012
  • GBP 800
(3 pages)
12 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2012Purchase of own shares. (3 pages)
20 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 1,535
(4 pages)
20 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 1,535
(4 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 1,964
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 1,964
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 1,964
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Purchase of own shares. (5 pages)
3 January 2012Purchase of own shares. (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Appointment of Mr Keith Royston Wylie as a director on 1 November 2011 (2 pages)
9 November 2011Appointment of Mr Keith Royston Wylie as a director on 1 November 2011 (2 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Appointment of Mr Keith Royston Wylie as a director on 1 November 2011 (2 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
28 October 2011Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 2,364
(7 pages)
28 October 2011Purchase of own shares. (5 pages)
28 October 2011Purchase of own shares. (5 pages)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2011Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 2,364
(7 pages)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 3,564
(4 pages)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 3,564
(4 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 3,164
(4 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 3,164
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 April 2010Termination of appointment of David Bowles as a director (1 page)
30 April 2010Termination of appointment of David Bowles as a director (1 page)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Mr George Roger Stockdale on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Mark Bell on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Mark Bell on 3 November 2009 (2 pages)
5 November 2009Secretary's details changed for George Roger Stockdale on 3 November 2009 (1 page)
5 November 2009Director's details changed for Mr Christopher Mark Bell on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Lee Gibson on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Lee Gibson on 3 November 2009 (2 pages)
5 November 2009Director's details changed for David Bowles on 3 November 2009 (2 pages)
5 November 2009Director's details changed for David Bowles on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mr George Roger Stockdale on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mr George Roger Stockdale on 3 November 2009 (2 pages)
5 November 2009Secretary's details changed for George Roger Stockdale on 3 November 2009 (1 page)
5 November 2009Secretary's details changed for George Roger Stockdale on 3 November 2009 (1 page)
5 November 2009Director's details changed for Mr Lee Gibson on 3 November 2009 (2 pages)
5 November 2009Director's details changed for David Bowles on 3 November 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 November 2008Appointment terminated director anthony newton (1 page)
17 November 2008Appointment terminated director anthony newton (1 page)
13 November 2008Registered office changed on 13/11/2008 from belville house ponteland newcastle upon tyne NE20 9BD (1 page)
13 November 2008Return made up to 03/11/08; full list of members (6 pages)
13 November 2008Return made up to 03/11/08; full list of members (6 pages)
13 November 2008Registered office changed on 13/11/2008 from belville house ponteland newcastle upon tyne NE20 9BD (1 page)
17 September 2008Full accounts made up to 31 October 2007 (17 pages)
17 September 2008Full accounts made up to 31 October 2007 (17 pages)
28 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2007Full accounts made up to 31 October 2006 (16 pages)
7 June 2007Full accounts made up to 31 October 2006 (16 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006Return made up to 03/11/06; full list of members (10 pages)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 03/11/06; full list of members (10 pages)
28 November 2006Director resigned (1 page)
28 March 2006Full accounts made up to 31 October 2005 (15 pages)
28 March 2006Full accounts made up to 31 October 2005 (15 pages)
21 November 2005Return made up to 03/11/05; full list of members (10 pages)
21 November 2005Return made up to 03/11/05; full list of members (10 pages)
29 March 2005Full accounts made up to 31 October 2004 (18 pages)
29 March 2005Full accounts made up to 31 October 2004 (18 pages)
7 December 2004Return made up to 03/11/04; full list of members (11 pages)
7 December 2004Return made up to 03/11/04; full list of members (11 pages)
26 November 2004Ad 09/07/04--------- £ si 3200@1 (2 pages)
26 November 2004Ad 09/07/04--------- £ si 3200@1 (2 pages)
5 August 2004Ad 09/07/04--------- £ si 3200@1=3200 £ ic 4000/7200 (2 pages)
5 August 2004Ad 09/07/04--------- £ si 3200@1=3200 £ ic 4000/7200 (2 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
17 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Amended full accounts made up to 31 October 2002 (17 pages)
31 July 2003Amended full accounts made up to 31 October 2002 (17 pages)
13 March 2003Full accounts made up to 31 October 2002 (20 pages)
13 March 2003Full accounts made up to 31 October 2002 (20 pages)
2 January 2003Return made up to 03/11/02; full list of members (8 pages)
2 January 2003Return made up to 03/11/02; full list of members (8 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Full accounts made up to 31 October 2001 (15 pages)
16 May 2002Full accounts made up to 31 October 2001 (15 pages)
17 January 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
13 August 2001Full accounts made up to 31 October 2000 (15 pages)
13 August 2001Full accounts made up to 31 October 2000 (15 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 November 2000Return made up to 03/11/00; full list of members (7 pages)
22 November 2000Return made up to 03/11/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 October 1999 (15 pages)
3 May 2000Full accounts made up to 31 October 1999 (15 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
23 April 1999Full accounts made up to 31 October 1998 (14 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Full accounts made up to 31 October 1998 (14 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
4 January 1999Return made up to 08/11/98; full list of members (6 pages)
4 January 1999Return made up to 08/11/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
17 April 1998Company name changed ncs prepress (midlands) LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed ncs prepress (midlands) LIMITED\certificate issued on 20/04/98 (2 pages)
25 November 1997Return made up to 08/11/97; full list of members (6 pages)
25 November 1997Return made up to 08/11/97; full list of members (6 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
9 January 1997Company name changed hoodco 527 LIMITED\certificate issued on 10/01/97 (2 pages)
9 January 1997Company name changed hoodco 527 LIMITED\certificate issued on 10/01/97 (2 pages)
7 January 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Director resigned (1 page)
7 January 1997Ad 30/12/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Registered office changed on 07/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
7 January 1997£ nc 100/50000 30/12/96 (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Ad 30/12/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
7 January 1997£ nc 100/50000 30/12/96 (1 page)
8 November 1996Incorporation (26 pages)
8 November 1996Incorporation (26 pages)