Advanced company searchLink opens in new window

PRINTSPACE STUDIOS LIMITED

Company number 06043884

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)
13 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Oct 2010 CH01 Director's details changed for Stuart Waplington on 8 January 2010
11 Oct 2010 AD01 Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 11 October 2010
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Feb 2010 AP01 Appointment of David Joseph Lucken as a director
26 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
02 Apr 2009 363a Return made up to 08/01/09; full list of members
19 Feb 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2009 288a Director appointed david edward moy logged form
24 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
06 Nov 2008 225 Accounting reference date extended from 31/01/2008 to 30/06/2008
04 Nov 2008 288a Director appointed david edward hoy
28 Mar 2008 88(2) Ad 10/03/08\gbp si 25@1=25\gbp ic 175/200\
28 Mar 2008 88(2) Ad 10/03/08\gbp si 15@1=15\gbp ic 160/175\
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned
14 Jan 2008 363a Return made up to 08/01/08; full list of members
14 Jan 2008 288c Director's particulars changed
08 Jan 2008 88(2)R Ad 08/01/07-01/10/07 £ si 160@1=160 £ ic 160/320
17 Oct 2007 88(2)R Ad 01/10/07--------- £ si 25@1.000=25 £ ic 135/160
17 Oct 2007 88(2)R Ad 01/10/07--------- £ si 35@1.000=35 £ ic 100/135
17 Oct 2007 88(2)R Ad 01/10/07--------- £ si 98@1.000=98 £ ic 2/100
22 Sep 2007 395 Particulars of mortgage/charge
20 Aug 2007 CERTNM Company name changed color deluxe LIMITED\certificate issued on 20/08/07