PRINTED MATTERS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE5 0DD

Company number 02771512
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address UNIT 1 MARBLE HOUSE, 20 GROSVENOR TERRACE, LONDON, SE5 0DD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of PRINTED MATTERS LIMITED are www.printedmatters.co.uk, and www.printed-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Printed Matters Limited is a Private Limited Company. The company registration number is 02771512. Printed Matters Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Printed Matters Limited is Unit 1 Marble House 20 Grosvenor Terrace London Se5 0dd. . WAN, Tommy Chit Ming is a Director of the company. Secretary ONG, Marc Chye Than has been resigned. Secretary TALIB, Lutfi Bin Salim Bin has been resigned. Secretary WAN, Kevin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ONG, Alice Kit Tak has been resigned. Director ONG, Marc Chye Than has been resigned. Director TALIB, Josie Mui Kiang has been resigned. Director TALIB, Lutfi Bin Salim Bin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
WAN, Tommy Chit Ming
Appointed Date: 01 January 2001
62 years old

Resigned Directors

Secretary
ONG, Marc Chye Than
Resigned: 01 March 2001
Appointed Date: 07 December 1998

Secretary
TALIB, Lutfi Bin Salim Bin
Resigned: 07 December 1998
Appointed Date: 07 December 1992

Secretary
WAN, Kevin
Resigned: 01 December 2011
Appointed Date: 01 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992

Director
ONG, Alice Kit Tak
Resigned: 23 January 2001
Appointed Date: 08 December 1993
75 years old

Director
ONG, Marc Chye Than
Resigned: 01 March 2001
Appointed Date: 07 December 1992
78 years old

Director
TALIB, Josie Mui Kiang
Resigned: 30 April 1997
Appointed Date: 29 September 1994
69 years old

Director
TALIB, Lutfi Bin Salim Bin
Resigned: 30 April 1997
Appointed Date: 07 December 1992
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992

Persons With Significant Control

Mr Tommy Chit Ming Wan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PRINTED MATTERS LIMITED Events

03 Feb 2017
Confirmation statement made on 7 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 66 more events
21 Dec 1993
New director appointed

21 Dec 1993
Return made up to 07/12/93; full list of members

23 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

23 Dec 1992
Director resigned;new director appointed

07 Dec 1992
Incorporation