PRINT IMAGE NETWORK LTD
Overview
| Company Name | PRINT IMAGE NETWORK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04009079 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRINT IMAGE NETWORK LTD?
- Pre-press and pre-media services (18130) / Manufacturing
Where is PRINT IMAGE NETWORK LTD located?
| Registered Office Address | The Tannery Water Street SK1 2BP Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRINT IMAGE NETWORK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRINT IMAGE NETWORK LTD?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for PRINT IMAGE NETWORK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Andrew Ward as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Michelle Louise Ward as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Antony Foster as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Louise Foster as a secretary on Dec 03, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Registered office address changed from Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS England to The Tannery Water Street Stockport SK1 2BP on Sep 15, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr Dominic Riley as a director on Oct 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Power as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS on Jul 10, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Stephen Power as a person with significant control on Nov 23, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of John Antony Foster as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Print Image Network Holdings Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registration of charge 040090790004, created on Nov 24, 2023 | 41 pages | MR01 | ||||||||||
Registration of charge 040090790003, created on Nov 24, 2023 | 10 pages | MR01 | ||||||||||
Registration of charge 040090790002, created on Nov 24, 2023 | 42 pages | MR01 | ||||||||||
Appointment of Mr James Keith Wooster as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Who are the officers of PRINT IMAGE NETWORK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Dominic | Director | Water Street SK1 2BP Stockport The Tannery England | England | British | 219949740001 | |||||
| WARD, John Andrew | Director | Water Street SK1 2BP Stockport The Tannery England | England | British | 313763390001 | |||||
| WARD, Michelle Louise | Director | Water Street SK1 2BP Stockport The Tannery England | England | British | 343186220001 | |||||
| WOOSTER, James Keith | Director | Water Street SK1 2BP Stockport The Tannery England | England | British | 206352360001 | |||||
| FOSTER, Carolyn Louise | Secretary | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House England | British | 70742230002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| FOSTER, John Antony | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire England | United Kingdom | British | 70742220012 | |||||
| POWER, Stephen | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire England | England | British | 142266540002 |
Who are the persons with significant control of PRINT IMAGE NETWORK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Print Image Network Holdings Limited | Nov 24, 2023 | London Road SG18 8EB Biggleswade 2 Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Antony Foster | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Power | Apr 06, 2016 | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0