BM GRAFIX LTD

Register to unlock more data on OkredoRegister

BM GRAFIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407624

Incorporation date

24/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonewall Place, Silverdale, Newcastle Under Lyme, Staffordshire ST5 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon19/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon28/03/2022
Change of share class name or designation
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/03/2018
Change of details for Mr Bryan Douglas Smith as a person with significant control on 2018-03-23
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/03/2010
Termination of appointment of Mark Smith as a director
dot icon30/03/2010
Termination of appointment of Mark Smith as a secretary
dot icon19/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mark Ian Smith on 2009-12-07
dot icon18/01/2010
Director's details changed for Bryan Douglas Smith on 2009-12-07
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/04/2009
Compulsory strike-off action has been discontinued
dot icon31/03/2009
Return made up to 24/10/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon05/11/2007
Ad 29/10/07--------- £ si 2@2=4 £ ic 1/5
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New secretary appointed;new director appointed
dot icon02/11/2007
Registered office changed on 02/11/07 from: 1 silver st norton stoke on trent, staffs ST6 8HU
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-60.45 % *

* during past year

Cash in Bank

£12,640.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
44.87K
-
0.00
40.56K
-
2022
3
14.29K
-
0.00
31.96K
-
2023
3
14.51K
-
0.00
12.64K
-
2023
3
14.51K
-
0.00
12.64K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

14.51K £Ascended1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.64K £Descended-60.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/10/2007 - 24/10/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/10/2007 - 24/10/2007
41295
Smith, Mark Ian
Director
29/10/2007 - 25/10/2009
3
Smith, Bryan Douglas, Mr.
Director
29/10/2007 - Present
-
Smith, Mark Ian
Secretary
29/10/2007 - 25/10/2009
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BM GRAFIX LTD

BM GRAFIX LTD is an(a) Active company incorporated on 24/10/2007 with the registered office located at Stonewall Place, Silverdale, Newcastle Under Lyme, Staffordshire ST5 6NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BM GRAFIX LTD?

toggle

BM GRAFIX LTD is currently Active. It was registered on 24/10/2007 .

Where is BM GRAFIX LTD located?

toggle

BM GRAFIX LTD is registered at Stonewall Place, Silverdale, Newcastle Under Lyme, Staffordshire ST5 6NR.

What does BM GRAFIX LTD do?

toggle

BM GRAFIX LTD operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BM GRAFIX LTD have?

toggle

BM GRAFIX LTD had 3 employees in 2023.

What is the latest filing for BM GRAFIX LTD?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-10-31.