PRINT IMAGE NETWORK LTD

Register to unlock more data on OkredoRegister

PRINT IMAGE NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04009079

Incorporation date

06/06/2000

Size

Small

Contacts

Registered address

Registered address

The Tannery, Water Street, Stockport SK1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2023)
dot icon05/12/2025
Appointment of Michelle Louise Ward as a director on 2025-12-03
dot icon05/12/2025
Appointment of Mr John Andrew Ward as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Carolyn Louise Foster as a secretary on 2025-12-03
dot icon04/12/2025
Termination of appointment of John Antony Foster as a director on 2025-12-03
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon15/09/2025
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 2025-09-15
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon02/10/2024
Appointment of Mr Dominic Riley as a director on 2024-10-02
dot icon10/07/2024
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 2024-07-10
dot icon10/07/2024
Termination of appointment of Stephen Power as a director on 2024-06-28
dot icon05/01/2024
Notification of Print Image Network Holdings Limited as a person with significant control on 2023-11-24
dot icon05/01/2024
Cessation of John Antony Foster as a person with significant control on 2023-11-24
dot icon05/01/2024
Cessation of Stephen Power as a person with significant control on 2023-11-23
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon29/11/2023
Registration of charge 040090790004, created on 2023-11-24
dot icon28/11/2023
Registration of charge 040090790003, created on 2023-11-24
dot icon27/11/2023
Registration of charge 040090790002, created on 2023-11-24
dot icon24/11/2023
Appointment of Mr James Keith Wooster as a director on 2023-11-24
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
3.26M
-
0.00
3.30M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooster, James Keith
Director
24/11/2023 - Present
52
Power, Stephen
Director
17/07/2000 - 28/06/2024
3
Riley, Dominic
Director
02/10/2024 - Present
30
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/06/2000 - 05/06/2000
12863
Foster, John Antony
Director
12/06/2000 - 03/12/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRINT IMAGE NETWORK LTD

PRINT IMAGE NETWORK LTD is an(a) Active company incorporated on 06/06/2000 with the registered office located at The Tannery, Water Street, Stockport SK1 2BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRINT IMAGE NETWORK LTD?

toggle

PRINT IMAGE NETWORK LTD is currently Active. It was registered on 06/06/2000 .

Where is PRINT IMAGE NETWORK LTD located?

toggle

PRINT IMAGE NETWORK LTD is registered at The Tannery, Water Street, Stockport SK1 2BP.

What does PRINT IMAGE NETWORK LTD do?

toggle

PRINT IMAGE NETWORK LTD operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for PRINT IMAGE NETWORK LTD?

toggle

The latest filing was on 05/12/2025: Appointment of Michelle Louise Ward as a director on 2025-12-03.