DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

The Printed Group Limited

Adresa
Unit 2
Arcot Court
Nelson Road
Cramlington
NE23 1BB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
3. listopad 2019
Company No. 02356130 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)18129 Printing n.e.c.
Company Register Statusactive
Previous Names
  • Ravensworth Digital Services Limited
  • The Printed Group Limited | Printed.COM
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB The Printed Group Holdco Limited Status: Active Notified: 01/04/2023 Companies House Number: 14691954 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Portland Asset Management (Uk) Holdco Limited Status: Ceased Notified: 29/03/2023 Ceased: 01/04/2023 Companies House Number: 14691948 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Portland Asset Management (Uk) Limited Status: Ceased Notified: 29/03/2023 Ceased: 29/03/2023 Companies House Number: 09935159 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tangent Communications Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/03/2023 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Cameron, Kevin James Dinnington, Newcastle Upon Tyne, Tyne And Wear Status: Active Notified: 14/01/2003 Date of Birth: 08/1968 Occupation: Financial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cameron, Kevin James Nelson Road, Cramlington, England Status: Active Notified: 28/02/2010 Role: Secretary
    Green, Nicholas Daniel Lawrence London Status: Active Notified: 27/03/2007 Date of Birth: 02/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Green, Oliver Charles Nelson Road, Cramlington, England Status: Active Notified: 07/09/2022 Date of Birth: 01/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Green, Theodore Samuel Nelson Road, Cramlington, England Status: Active Notified: 07/09/2022 Date of Birth: 11/1994 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Green, Timothy Benjamin London Status: Active Notified: 27/03/2007 Date of Birth: 07/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Zoopla Printing Services Limited Status: Ceased Notified: 21/07/2017 Ceased: 01/09/2017 Companies House Number: 10878470 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors