This company is commonly known as Print On Demand Limited. The company was founded 26 years ago and was given the registration number 03424269. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 St John Street, Newport Pagnell, Buckinghamshire, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRINT ON DEMAND LIMITED |
---|---|---|
Company Number | : | 03424269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Meadow View, Higham Ferrers, NN10 8EN | Director | 23 September 1997 | Active |
61 Prospect Avenue, Rushden, NN10 6DQ | Secretary | 30 September 2008 | Active |
61 Prospect Avenue, Rushden, NN10 6DQ | Secretary | 23 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 August 1997 | Active |
61 Prospect Avenue, Rushden, NN10 6DQ | Director | 23 September 1997 | Active |
33 Newton Road, Little Irchester, NN8 2DX | Director | 23 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 August 1997 | Active |
Mrs Rebekah Suzelle Plosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Meadow View, Rushden, England, NN10 8EN |
Nature of control | : |
|
Mr Joseph Benjamin Plosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Farm, High Street, Wellingborough, England, NN29 7AB |
Nature of control | : |
|
Mrs Rebekah Suzelle Plosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Farm, High Street, Wellingborough, England, NN29 7AB |
Nature of control | : |
|
Mr Joseph Benjamin Plosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Meadow View, Rushden, England, NN10 8EN |
Nature of control | : |
|
Mr Joseph Benjamin Plosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Meadow View, Rushden, England, NN10 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Change account reference date company current shortened. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.