Advanced company searchLink opens in new window

PREPRESS DIGITAL LIMITED

Company number 03275702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
06 Nov 2023 PSC05 Change of details for Bell Gibson Limited as a person with significant control on 6 November 2023
16 Oct 2023 PSC02 Notification of Bell Gibson Limited as a person with significant control on 24 May 2023
16 Oct 2023 PSC07 Cessation of Ppd Group Holdings Limited as a person with significant control on 24 May 2023
02 May 2023 MR01 Registration of charge 032757020003, created on 28 April 2023
21 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 AD01 Registered office address changed from Unit 6 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW to Unit 3a Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 17 June 2022
15 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
12 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
12 Jun 2020 SH10 Particulars of variation of rights attached to shares
12 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 MA Memorandum and Articles of Association
12 Jun 2020 SH08 Change of share class name or designation
05 Jun 2020 PSC02 Notification of Ppd Group Holdings Limited as a person with significant control on 31 May 2020
05 Jun 2020 PSC07 Cessation of Lee Gibson as a person with significant control on 31 May 2020
05 Jun 2020 PSC07 Cessation of Christopher Mark Bell as a person with significant control on 31 May 2020
17 Apr 2020 AP03 Appointment of Mr Christopher Mark Bell as a secretary on 15 April 2020
16 Apr 2020 TM02 Termination of appointment of George Roger Stockdale as a secretary on 15 April 2020
16 Apr 2020 TM01 Termination of appointment of George Roger Stockdale as a director on 15 April 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
19 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates