PRINT STRATEGY LTD
GODALMING D2I LIMITED

Hellopages » Surrey » Waverley » GU8 6DQ

Company number 05537439
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address COBWEBS WEST HILL, ELSTEAD, GODALMING, SURREY, GU8 6DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 200 . The most likely internet sites of PRINT STRATEGY LTD are www.printstrategy.co.uk, and www.print-strategy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Print Strategy Ltd is a Private Limited Company. The company registration number is 05537439. Print Strategy Ltd has been working since 16 August 2005. The present status of the company is Active. The registered address of Print Strategy Ltd is Cobwebs West Hill Elstead Godalming Surrey Gu8 6dq. The company`s financial liabilities are £5.88k. It is £-15.7k against last year. The cash in hand is £4.3k. It is £-16.54k against last year. And the total assets are £19.74k, which is £-12.5k against last year. NILSSON, Jessika Eve is a Secretary of the company. SCHOLES, Mari is a Secretary of the company. NILSSON, Paul Sixten is a Director of the company. Secretary NILSSON, Judy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILKES, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


print strategy Key Finiance

LIABILITIES £5.88k
-73%
CASH £4.3k
-80%
TOTAL ASSETS £19.74k
-39%
All Financial Figures

Current Directors

Secretary
NILSSON, Jessika Eve
Appointed Date: 26 March 2013

Secretary
SCHOLES, Mari
Appointed Date: 11 September 2006

Director
NILSSON, Paul Sixten
Appointed Date: 13 September 2005
62 years old

Resigned Directors

Secretary
NILSSON, Judy
Resigned: 11 September 2010
Appointed Date: 13 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Director
WILKES, David John
Resigned: 11 September 2006
Appointed Date: 13 September 2005
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Persons With Significant Control

Mr Paul Sixten Nilsson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PRINT STRATEGY LTD Events

27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
09 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200

...
... and 35 more events
29 Sep 2005
Director resigned
29 Sep 2005
Secretary resigned
28 Sep 2005
New director appointed
26 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2005
Incorporation