BELGRAVE GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01989612

Incorporation date

14/02/1986

Size

Dormant

Contacts

Registered address

Registered address

Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Change of details for Ig Design Group Plc as a person with significant control on 2022-09-15
dot icon15/09/2022
Application to strike the company off the register
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon01/08/2022
Appointment of Mr Michael White as a director on 2022-07-21
dot icon01/08/2022
Termination of appointment of Hannah Evans as a director on 2022-07-21
dot icon14/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/03/2022
Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/05/2021
Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on 2021-05-05
dot icon30/04/2021
Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on 2021-04-30
dot icon14/10/2020
Termination of appointment of Michael White as a director on 2020-10-14
dot icon14/10/2020
Appointment of Mrs Hannah Evans as a director on 2020-10-14
dot icon09/10/2020
Confirmation statement made on 2020-07-19 with updates
dot icon16/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon04/07/2019
Satisfaction of charge 019896120003 in full
dot icon27/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/06/2016
Registration of charge 019896120003, created on 2016-06-06
dot icon06/06/2016
Satisfaction of charge 2 in full
dot icon06/06/2016
Satisfaction of charge 1 in full
dot icon11/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/09/2014
Resolutions
dot icon02/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon04/10/2012
Registered office address changed from Belgrave House Hatfield Business Park, Frobisher Wa, Hatfield Hertfordshire AL10 9TQ on 2012-10-04
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2011
Termination of appointment of Sheryl Tye as a secretary
dot icon12/10/2011
Termination of appointment of Sheryl Tye as a director
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon08/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Termination of appointment of Eva Chrysanthou as a director
dot icon18/12/2009
Miscellaneous
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon07/07/2009
Director appointed mr michael white
dot icon29/01/2009
Director appointed mr paul fineman
dot icon27/01/2009
Secretary appointed ms sheryl anne tye
dot icon27/01/2009
Appointment terminated secretary mark collini
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 20/08/08; full list of members
dot icon09/09/2008
Director appointed ms sheryl anne tye
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon23/10/2007
Director's particulars changed
dot icon23/10/2007
Director's particulars changed
dot icon20/08/2007
Return made up to 20/08/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 20/08/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 20/08/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-03-31
dot icon26/08/2004
Return made up to 20/08/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 30/09/03; full list of members
dot icon29/12/2003
Director resigned
dot icon19/02/2003
Return made up to 30/09/02; full list of members
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 30/09/01; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon08/12/2000
Return made up to 30/09/00; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon10/02/2000
Certificate of change of name
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: belgrave house the merlin centre acrewood way st.albans herts. AL4 0JY
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 30/09/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1998
Return made up to 30/09/97; no change of members
dot icon21/04/1997
Auditor's resignation
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/12/1996
Return made up to 30/09/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 30/09/95; full list of members
dot icon18/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 30/09/94; no change of members
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon27/10/1993
Return made up to 30/09/93; no change of members
dot icon15/07/1993
Return made up to 30/09/92; full list of members
dot icon08/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon24/08/1992
Return made up to 30/09/91; no change of members
dot icon03/06/1992
Accounts for a medium company made up to 1991-03-31
dot icon03/07/1991
Return made up to 30/09/90; no change of members
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon15/06/1990
Accounts for a medium company made up to 1989-03-31
dot icon27/02/1990
Accounts for a small company made up to 1988-06-30
dot icon22/02/1990
Return made up to 30/09/89; full list of members
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Registered office changed on 26/04/89 from: belgrave house 72 high street london colney st.albans,herts AL2 1QN
dot icon26/04/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon26/10/1988
Return made up to 30/06/88; full list of members
dot icon25/01/1988
Accounts for a small company made up to 1987-06-30
dot icon25/01/1988
Return made up to 30/06/87; full list of members
dot icon11/11/1987
Director resigned;new director appointed
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Registered office changed on 22/09/87 from: c/o messrs barton cotsen and co first floor dominions house north dominions arcade cardiff CF1 4AR
dot icon22/06/1987
Accounting reference date shortened from 31/07 to 30/06
dot icon17/06/1987
Auditor's resignation
dot icon08/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Accounting reference date extended from 31/03 to 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tye, Sheryl Anne
Director
03/09/2008 - 30/09/2011
56
Fineman, Paul Elliot
Director
29/01/2008 - 01/03/2022
21
White, Michael
Director
07/07/2009 - 14/10/2020
30
White, Michael
Director
21/07/2022 - Present
30
Evans, Hannah
Director
14/10/2020 - 21/07/2022
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVE GRAPHICS LIMITED

BELGRAVE GRAPHICS LIMITED is an(a) Dissolved company incorporated on 14/02/1986 with the registered office located at Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE GRAPHICS LIMITED?

toggle

BELGRAVE GRAPHICS LIMITED is currently Dissolved. It was registered on 14/02/1986 and dissolved on 03/01/2023.

Where is BELGRAVE GRAPHICS LIMITED located?

toggle

BELGRAVE GRAPHICS LIMITED is registered at Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PX.

What does BELGRAVE GRAPHICS LIMITED do?

toggle

BELGRAVE GRAPHICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELGRAVE GRAPHICS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.