About

Registered Number: 04635689
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8, Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire, CB23 8AT

 

Founded in 2003, "off the Page" Ltd are based in Dry Drayton in Cambridgeshire, it has a status of "Active". We don't know the number of employees at the organisation. Sheppard, Jane Mary, Bair, Cinnamon Lee, Charlesworth, Fiona Alexandra, Cornwell, Jonathan Peter, Hatfield, Craig Andrew Jonathan, Lyness, David John, Sheppard, Jane Mary, Cornwell, Susan Margaret, Bright, Penelope, Brown, Angela Josephine, Cooke, Philip Martin, Cornwell, Peter Christopher, Marsh, Lionel George, O'sullivan, Ruth Helen Marie, Thomson, Alison Jane, Yaxley, Roger Charles are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIR, Cinnamon Lee 17 September 2018 - 1
CHARLESWORTH, Fiona Alexandra 17 September 2018 - 1
CORNWELL, Jonathan Peter 17 September 2018 - 1
HATFIELD, Craig Andrew Jonathan 17 September 2018 - 1
LYNESS, David John 06 January 2020 - 1
SHEPPARD, Jane Mary 04 September 2019 - 1
BRIGHT, Penelope 29 September 2005 19 May 2010 1
BROWN, Angela Josephine 01 April 2003 01 September 2008 1
COOKE, Philip Martin 01 April 2003 14 September 2018 1
CORNWELL, Peter Christopher 13 January 2003 14 September 2018 1
MARSH, Lionel George 29 September 2005 01 September 2014 1
O'SULLIVAN, Ruth Helen Marie 01 January 2017 31 October 2019 1
THOMSON, Alison Jane 01 September 2011 23 March 2012 1
YAXLEY, Roger Charles 01 September 2014 04 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Jane Mary 13 May 2020 - 1
CORNWELL, Susan Margaret 13 January 2003 31 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP03 - Appointment of secretary 13 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 18 January 2020
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 22 September 2018
AP01 - Appointment of director 22 September 2018
AP01 - Appointment of director 22 September 2018
TM01 - Termination of appointment of director 22 September 2018
AP01 - Appointment of director 22 September 2018
PSC07 - N/A 22 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 17 December 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 18 January 2010
225 - Change of Accounting Reference Date 29 August 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 06 November 2003
395 - Particulars of a mortgage or charge 31 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.