General information

Name:

Printsphere Limited

Office Address:

The Copper Room Deva Centre Trinity Way M3 7BG Manchester

Number: 01949793

Incorporation date: 1985-09-24

Dissolution date: 2015-09-17

End of financial year: 22 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Manchester under the ID 01949793. This firm was set up in 1985. The main office of the company was situated at The Copper Room Deva Centre Trinity Way. The area code for this address is M3 7BG. This company was formally closed in 2015, which means it had been active for 30 years. It was known under the name Printsphere until September 12, 1996, then it was replaced by Rigby Taylor Group. The final was known under the name took place on March 29, 2011.

As for the following company, a variety of director's obligations up till now have been met by Peter G. and Hugh H.. When it comes to these two people, Peter G. had managed the company for the longest period of time, having been a part of company's Management Board for twenty four years.

  • Previous company's names
  • Printsphere Ltd 2011-03-29
  • Rigby Taylor Group Limited 1996-09-12
  • Printsphere Limited 1985-09-24

Financial data based on annual reports

Company staff

Peter G.

Role: Secretary

Latest update: 21 December 2023

Peter G.

Role: Director

Appointed: 31 March 1991

Latest update: 21 December 2023

Hugh H.

Role: Director

Appointed: 31 March 1991

Latest update: 21 December 2023

Accounts Documents

Account next due date 22 June 2016
Account last made up date 22 September 2014
Return next due date 28 April 2015
Return last made up date 31 March 2014
Annual Accounts 22 January 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 22 January 2013
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 16 January 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-09-22
Date Approval Accounts 17 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Previous accounting period shortened from November 30, 2014 to September 22, 2014 (AA01)
filed on: 23rd, December 2014
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
29
Company Age

Similar companies nearby

Closest companies