PRINT IMAGE NETWORK HOLDINGS LIMITED
Overview
| Company Name | PRINT IMAGE NETWORK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14884777 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PRINT IMAGE NETWORK HOLDINGS LIMITED 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 HOLDINGS LIMITED?
| 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for PRINT IMAGE NETWORK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Statement of capital following an allotment of shares on Jan 09, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Previous accounting period shortened from May 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Power as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 London Road Biggleswade Bedfordshire SG18 8EB United Kingdom to Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS on May 24, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2023
| 3 pages | SH01 | ||||||||||
Registration of charge 148847770003, created on Nov 24, 2023 | 49 pages | MR01 | ||||||||||
Appointment of Mr Stephen Power as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Antony Foster as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 148847770001, created on Nov 24, 2023 | 41 pages | MR01 | ||||||||||
Registration of charge 148847770002, created on Nov 24, 2023 | 41 pages | MR01 | ||||||||||
Incorporation | 38 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PRINT IMAGE NETWORK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, John Antony | Director | Water Street SK1 2BP Stockport The Tannery England | England | British | 316394640001 | |||||
| RILEY, Dominic | Director | Water Street SK1 2BP Stockport The Tannery England | England | British | 219949740001 | |||||
| WOOSTER, James Keith | Director | London Road SG18 8EB Biggleswade 2 Bedfordshire United Kingdom | England | British | 206352360001 | |||||
| POWER, Stephen | Director | 10 Acorn Business Park Heaton Lane SK4 1AS Stockport Image House England | England | British | 142266540002 |
Who are the persons with significant control of PRINT IMAGE NETWORK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovm Holdings Limited | May 22, 2023 | London Road SG18 8EB Biggleswade 2 United Kingdom | No | ||||||||||
| |||||||||||||
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