UKBizDB.co.uk

THE PRINTED GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Printed Group Limited. The company was founded 35 years ago and was given the registration number 02356130. The firm's registered office is in LONDON. You can find them at Threeways House, Clipstone Street, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE PRINTED GROUP LIMITED
Company Number:02356130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Threeways House, Clipstone Street, London, W1W 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Arcot Court, Nelson Road, Cramlington, England, NE23 1BB

Secretary28 February 2010Active
11 Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX

Director14 January 2003Active
16 Rumbold Road, London, SW6 2JA

Director27 March 2007Active
2, Arcot Court, Nelson Road, Cramlington, England, NE23 1BB

Director07 September 2022Active
2, Arcot Court, Nelson Road, Cramlington, England, NE23 1BB

Director07 September 2022Active
28 Roderick Road, London, NW3 2NL

Director27 March 2007Active
11 Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX

Secretary26 February 2007Active
11 Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX

Secretary01 January 1997Active
35 Allerton Road, London, N16 5UF

Secretary27 March 2007Active
35 Allerton Road, London, N16 5UF

Secretary26 February 2007Active
3 Sage Close, Lemington Rise, Lemington, NE15 8TN

Secretary-Active
4 Inglewood Place, Melton Park, Gosforth, NE3 5TE

Secretary23 February 1994Active
2 Laubin Close, Twickenham, TW1 1QD

Director16 September 2009Active
41 Queensbury Drive, Abbey Farm North Walbottle, Newcastle Upon Tyne, NE15 9XF

Director14 January 2003Active
16 Rumbold Road, London, SW6 2JA

Director26 February 2007Active
27a Princess Street, London, NW1 8JR

Director26 February 2007Active
35 Allerton Road, London, N16 5UF

Director27 March 2007Active
35 Allerton Road, London, N16 5UF

Director26 February 2007Active
5 Coltsfoot Close, Ixworth, Bury St. Edmunds, IP31 2NJ

Director03 March 2009Active
3 Sage Close, Lemington Rise, Newcastle Upon Tyne, NE15 8TN

Director-Active
Middle Brunton, Wall, Hexham, NE46 4EQ

Director26 February 2007Active
Middle Brunton, Wall, Hexham, NE46 4EQ

Director24 February 1994Active
3, Woodlands, Hexham, United Kingdom, NE46 1HT

Director14 January 2003Active
4 Wansbeck Place, Mitford, Morpeth, NE61 1RF

Director26 February 2007Active
4 Wansbeck Place, Mitford, Morpeth, NE61 1RF

Director25 February 1994Active
Mulberry House, Monk Sherborne Road, Charter Alley, Tadley, RG26 5PS

Director16 September 2009Active

People with Significant Control

The Printed Group Holdco Limited
Notified on:01 April 2023
Status:Active
Country of residence:United Kingdom
Address:2, Arcot Court, Cramlington, United Kingdom, NE23 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Portland Asset Management (Uk) Holdco Limited
Notified on:29 March 2023
Status:Active
Country of residence:United Kingdom
Address:21, South Street, London, United Kingdom, W1K 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Portland Asset Management (Uk) Limited
Notified on:29 March 2023
Status:Active
Country of residence:United Kingdom
Address:21, South Street, London, United Kingdom, W1K 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tangent Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, South Street, London, England, W1K 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Miscellaneous

Legacy.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-09-18Resolution

Resolution.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.