PRINT IMAGE NETWORK LTD

PRINT IMAGE NETWORK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRINT IMAGE NETWORK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04009079
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PRINT IMAGE NETWORK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRINT IMAGE NETWORK LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for PRINT IMAGE NETWORK LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Andrew Ward as a director on Dec 03, 2025

    2 pagesAP01

    Appointment of Michelle Louise Ward as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of John Antony Foster as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Carolyn Louise Foster as a secretary on Dec 03, 2025

    1 pagesTM02

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Dominic Riley as a director on Oct 02, 2024

    2 pagesAP01

    Confirmation statement made on Sep 25, 2024 with updates

    4 pagesCS01

    Termination of appointment of Stephen Power as a director on Jun 28, 2024

    1 pagesTM01

    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 pagesAD01

    Cessation of Stephen Power as a person with significant control on Nov 23, 2023

    1 pagesPSC07

    Cessation of John Antony Foster as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Notification of Print Image Network Holdings Limited as a person with significant control on Nov 24, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 040090790004, created on Nov 24, 2023

    41 pagesMR01

    Registration of charge 040090790003, created on Nov 24, 2023

    10 pagesMR01

    Registration of charge 040090790002, created on Nov 24, 2023

    42 pagesMR01

    Appointment of Mr James Keith Wooster as a director on Nov 24, 2023

    2 pagesAP01

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Who are the officers of PRINT IMAGE NETWORK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Dominic
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    Director
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    EnglandBritish219949740001
    WARD, John Andrew
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    Director
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    EnglandBritish313763390001
    WARD, Michelle Louise
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    Director
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    EnglandBritish343186220001
    WOOSTER, James Keith
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    Director
    Water Street
    SK1 2BP Stockport
    The Tannery
    England
    EnglandBritish206352360001
    FOSTER, Carolyn Louise
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    England
    Secretary
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    England
    British70742230002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    FOSTER, John Antony
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    England
    Director
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    England
    United KingdomBritish70742220012
    POWER, Stephen
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    England
    Director
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    England
    EnglandBritish142266540002

    Who are the persons with significant control of PRINT IMAGE NETWORK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Print Image Network Holdings Limited
    London Road
    SG18 8EB Biggleswade
    2
    Bedfordshire
    England
    Nov 24, 2023
    London Road
    SG18 8EB Biggleswade
    2
    Bedfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies
    Registration Number14884777
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Antony Foster
    Yew St
    SK4 2HD Stockport
    Riverside House Kings Reach Business Park
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Stephen Power
    Kings Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Riverside House
    Cheshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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