ADVANCE DIGITAL GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE DIGITAL GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01516860

Incorporation date

10/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/10/2025
Appointment of Mrs Clare Elizabeth Harman as a director on 2025-10-06
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon21/03/2025
Termination of appointment of Debbie Simmons as a director on 2025-03-21
dot icon09/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/07/2022
Termination of appointment of Christopher Monk as a director on 2022-07-29
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/05/2021
Director's details changed for Debbie Simmons on 2021-05-24
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon29/03/2019
Director's details changed for Debbie Simmons on 2019-03-29
dot icon29/03/2019
Director's details changed for Debbie Simmons on 2019-03-29
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/04/2016
Director's details changed for Debbie Simmons on 2016-04-10
dot icon11/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/04/2015
Director's details changed for Christopher Monk on 2015-04-01
dot icon17/04/2015
Director's details changed for Debbie Simmons on 2015-04-01
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Daniel Harman on 2012-01-03
dot icon03/01/2012
Director's details changed for Daniel Harman on 2012-01-03
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Registered office address changed from 190 Maltings Lane Witham Essex CM8 1JN on 2011-10-25
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/04/2011
Director's details changed for Christopher Monk on 2011-04-01
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/04/2009
Return made up to 11/04/09; full list of members
dot icon28/10/2008
Ad 20/10/08\gbp si 90@1=90\gbp ic 20/110\
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/04/2008
Director's change of particulars / debbie simmons / 11/04/2008
dot icon11/04/2008
Return made up to 11/04/08; full list of members
dot icon10/01/2008
New director appointed
dot icon28/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/04/2007
Return made up to 11/04/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2006
Return made up to 11/04/06; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/05/2005
Return made up to 11/04/05; full list of members
dot icon10/11/2004
Director's particulars changed
dot icon10/11/2004
Ad 16/09/04--------- £ si 10@1=10 £ ic 10/20
dot icon25/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Secretary resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Nc inc already adjusted 13/09/04
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon15/06/2004
Return made up to 11/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon26/04/2003
Return made up to 11/04/03; full list of members
dot icon07/10/2002
Director resigned
dot icon24/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/04/2002
Return made up to 11/04/02; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon24/04/2001
Return made up to 11/04/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-06-30
dot icon09/08/2000
Registered office changed on 09/08/00 from: 123 newland street witham essex CM8 1BE
dot icon16/04/2000
Return made up to 11/04/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-06-30
dot icon29/04/1999
£ sr 90@1 08/01/99
dot icon20/04/1999
Return made up to 11/04/99; change of members
dot icon19/04/1999
Secretary resigned
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Registered office changed on 19/03/99 from: peridale newbridge rd tiptree essex CO5 0JA
dot icon22/02/1999
Accounts for a small company made up to 1998-06-30
dot icon13/01/1999
Secretary resigned;director resigned
dot icon04/01/1999
New secretary appointed;new director appointed
dot icon12/10/1998
Director resigned
dot icon17/04/1998
Return made up to 11/04/98; full list of members
dot icon18/02/1998
Certificate of change of name
dot icon16/02/1998
New director appointed
dot icon05/01/1998
Certificate of change of name
dot icon15/10/1997
Accounts for a small company made up to 1997-06-30
dot icon15/04/1997
Return made up to 11/04/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-06-30
dot icon04/04/1996
Return made up to 11/04/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-06-30
dot icon29/03/1995
Return made up to 11/04/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon07/05/1994
Return made up to 11/04/94; no change of members
dot icon22/04/1994
Director resigned;new director appointed
dot icon27/10/1993
Accounts for a small company made up to 1993-06-30
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon28/04/1993
Return made up to 11/04/93; full list of members
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned;new director appointed
dot icon14/08/1992
Full accounts made up to 1992-06-30
dot icon07/05/1992
Return made up to 11/04/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-06-30
dot icon12/07/1991
Full accounts made up to 1990-06-30
dot icon20/06/1991
Return made up to 11/04/91; no change of members
dot icon03/10/1990
Return made up to 10/08/90; full list of members
dot icon17/08/1990
Full accounts made up to 1989-06-30
dot icon04/07/1989
Return made up to 11/04/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-06-30
dot icon22/04/1988
Return made up to 17/03/88; full list of members
dot icon24/03/1988
Accounts made up to 1987-06-30
dot icon13/05/1987
Return made up to 01/04/87; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
243.87K
-
0.00
402.62K
-
2022
10
222.19K
-
0.00
237.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Harman
Director
07/01/1998 - Present
-
Harman, Clare Elizabeth
Director
06/10/2025 - Present
-
Scott, Alison Jayne
Director
17/12/1998 - 03/09/2002
1
Scott, Alison Jayne
Director
01/04/1993 - 31/03/1994
1
Monk, Christopher
Director
04/01/2008 - 29/07/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCE DIGITAL GRAPHICS LIMITED

ADVANCE DIGITAL GRAPHICS LIMITED is an(a) Active company incorporated on 10/09/1980 with the registered office located at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA. There are currently 3 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 ADVANCE DIGITAL GRAPHICS LIMITED?

toggle

ADVANCE DIGITAL GRAPHICS LIMITED is currently Active. It was registered on 10/09/1980 .

Where is ADVANCE DIGITAL GRAPHICS LIMITED located?

toggle

ADVANCE DIGITAL GRAPHICS LIMITED is registered at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA.

What does ADVANCE DIGITAL GRAPHICS LIMITED do?

toggle

ADVANCE DIGITAL GRAPHICS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for ADVANCE DIGITAL GRAPHICS LIMITED?

toggle

The latest filing was on 06/10/2025: Appointment of Mrs Clare Elizabeth Harman as a director on 2025-10-06.