I PRINT DIGITAL LIMITED
LEICESTER IDIGITAL LIMITED

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 05345476
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 21 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of I PRINT DIGITAL LIMITED are www.iprintdigital.co.uk, and www.i-print-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. I Print Digital Limited is a Private Limited Company. The company registration number is 05345476. I Print Digital Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of I Print Digital Limited is 21 High View Close Hamilton Office Park Leicester Le4 9lj. The company`s financial liabilities are £305.16k. It is £2.88k against last year. And the total assets are £0.49k, which is £0.15k against last year. KOTECHA, Viren is a Secretary of the company. HUMPHREY, Julian is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BARTON, Michael Richard has been resigned. Director CLYNCH, Mark Thomas has been resigned. Director CLYNCH, Mark Thomas has been resigned. Director PATEL, Ashish Kumar has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Printing n.e.c.".


i print digital Key Finiance

LIABILITIES £305.16k
+0%
CASH n/a
TOTAL ASSETS £0.49k
+45%
All Financial Figures

Current Directors

Secretary
KOTECHA, Viren
Appointed Date: 20 April 2005

Director
HUMPHREY, Julian
Appointed Date: 28 January 2005
61 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 31 January 2005
Appointed Date: 28 January 2005

Director
BARTON, Michael Richard
Resigned: 14 September 2007
Appointed Date: 28 January 2005
78 years old

Director
CLYNCH, Mark Thomas
Resigned: 07 September 2010
Appointed Date: 23 September 2008
60 years old

Director
CLYNCH, Mark Thomas
Resigned: 22 September 2008
Appointed Date: 28 January 2005
60 years old

Director
PATEL, Ashish Kumar
Resigned: 30 September 2011
Appointed Date: 21 April 2005
49 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 31 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Mr Julian Humphrey
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

I PRINT DIGITAL LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Oct 2016
Micro company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

31 Oct 2015
Micro company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 37 more events
09 Mar 2005
New director appointed
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
07 Feb 2005
Registered office changed on 07/02/05 from: suite 18, folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH
28 Jan 2005
Incorporation

I PRINT DIGITAL LIMITED Charges

20 July 2006
Guarantee & debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…