PRINT LIBRARY LIMITED
Status | ACTIVE |
Company No. | NI041641 |
Category | Private Limited Company |
Incorporated | 01 Oct 2001 |
Age | 22 years, 8 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
PRINT LIBRARY LIMITED is an active private limited company with number NI041641. It was incorporated 22 years, 8 months, 1 day ago, on 01 October 2001. The company address is Aisling House Aisling House, Belfast, BT9 5FL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mr Graeme Balfour
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thompson
Change date: 2022-11-24
Documents
Change person secretary company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Geoff Truesdale
Change date: 2022-11-24
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Geoff Truesdale
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Mr Graeme Balfour
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
Old address: Aisling House 50Stranmillis Embankment Belfast BT9 5FL
Change date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Balfour
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Michael Thompson
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Thompson
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Balfour
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Geoff Truesdale
Documents
Change person secretary company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-18
Officer name: Mr Geoff Truesdale
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thompson
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Balfour
Change date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Graeme Balfour
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-07
Officer name: Mr Graeme Balfour
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Michael Thompson
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoff Truesdale
Change date: 2012-10-22
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Thompson
Change date: 2012-10-22
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Balfour
Change date: 2012-10-22
Documents
Legacy
Date: 16 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Legacy
Date: 20 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Thompson
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Thompson
Change date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme Balfour
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/10/08 annual return shuttle
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 30 Jul 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/10/06 annual return shuttle
Documents
Legacy
Date: 27 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 28 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/10/05 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 18 Nov 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 29 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 06 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/10/04 annual return shuttle
Documents
Legacy
Date: 13 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 May 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/10/03 annual return shuttle
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/10/02 annual return shuttle
Documents
Legacy
Date: 24 Jan 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Miscellaneous
Date: 01 Oct 2001
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Legacy
Date: 01 Oct 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 01 Oct 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 01 Oct 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 01 Oct 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA
Number: | 11078604 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED
VICTORIA HOUSE,FLEET,GU51 4DA
Number: | 06416734 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36 CAMBORNE ROAD,MORDEN,SM4 4JJ
Number: | 10310317 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CASTLEWOOD ROAD,LONDON,N16 6DJ
Number: | 09085810 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAWKES ROAD,MITCHAM,CR4 3JJ
Number: | 06906051 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 06313976 |
Status: | ACTIVE |
Category: | Private Limited Company |