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..
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 | : |
|
Registered Address | : | Threeways House, Clipstone Street, London, W1W 5DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Arcot Court, Nelson Road, Cramlington, England, NE23 1BB | Secretary | 28 February 2010 | Active |
11 Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX | Director | 14 January 2003 | Active |
16 Rumbold Road, London, SW6 2JA | Director | 27 March 2007 | Active |
2, Arcot Court, Nelson Road, Cramlington, England, NE23 1BB | Director | 07 September 2022 | Active |
2, Arcot Court, Nelson Road, Cramlington, England, NE23 1BB | Director | 07 September 2022 | Active |
28 Roderick Road, London, NW3 2NL | Director | 27 March 2007 | Active |
11 Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX | Secretary | 26 February 2007 | Active |
11 Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX | Secretary | 01 January 1997 | Active |
35 Allerton Road, London, N16 5UF | Secretary | 27 March 2007 | Active |
35 Allerton Road, London, N16 5UF | Secretary | 26 February 2007 | Active |
3 Sage Close, Lemington Rise, Lemington, NE15 8TN | Secretary | - | Active |
4 Inglewood Place, Melton Park, Gosforth, NE3 5TE | Secretary | 23 February 1994 | Active |
2 Laubin Close, Twickenham, TW1 1QD | Director | 16 September 2009 | Active |
41 Queensbury Drive, Abbey Farm North Walbottle, Newcastle Upon Tyne, NE15 9XF | Director | 14 January 2003 | Active |
16 Rumbold Road, London, SW6 2JA | Director | 26 February 2007 | Active |
27a Princess Street, London, NW1 8JR | Director | 26 February 2007 | Active |
35 Allerton Road, London, N16 5UF | Director | 27 March 2007 | Active |
35 Allerton Road, London, N16 5UF | Director | 26 February 2007 | Active |
5 Coltsfoot Close, Ixworth, Bury St. Edmunds, IP31 2NJ | Director | 03 March 2009 | Active |
3 Sage Close, Lemington Rise, Newcastle Upon Tyne, NE15 8TN | Director | - | Active |
Middle Brunton, Wall, Hexham, NE46 4EQ | Director | 26 February 2007 | Active |
Middle Brunton, Wall, Hexham, NE46 4EQ | Director | 24 February 1994 | Active |
3, Woodlands, Hexham, United Kingdom, NE46 1HT | Director | 14 January 2003 | Active |
4 Wansbeck Place, Mitford, Morpeth, NE61 1RF | Director | 26 February 2007 | Active |
4 Wansbeck Place, Mitford, Morpeth, NE61 1RF | Director | 25 February 1994 | Active |
Mulberry House, Monk Sherborne Road, Charter Alley, Tadley, RG26 5PS | Director | 16 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Miscellaneous | Legacy. | Download |
2018-09-19 | Capital | Capital allotment shares. | Download |
2018-09-18 | Resolution | Resolution. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.