CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08606896

Incorporation date

12/07/2013

Size

Group

Contacts

Registered address

Registered address

6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds MK42 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Memorandum and Articles of Association
dot icon09/04/2026
Change of share class name or designation
dot icon09/04/2026
Cancellation of shares. Statement of capital on 2026-02-27
dot icon09/04/2026
Cancellation of shares. Statement of capital on 2026-03-04
dot icon09/04/2026
Purchase of own shares.
dot icon08/04/2026
Particulars of variation of rights attached to shares
dot icon07/04/2026
Change of share class name or designation
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Resolutions
dot icon24/03/2026
Particulars of variation of rights attached to shares
dot icon23/03/2026
Purchase of own shares.
dot icon16/03/2026
Satisfaction of charge 086068960002 in part
dot icon16/03/2026
Satisfaction of charge 086068960005 in part
dot icon16/03/2026
Satisfaction of charge 086068960004 in part
dot icon16/03/2026
Satisfaction of charge 086068960003 in part
dot icon16/03/2026
Satisfaction of charge 086068960008 in part
dot icon16/03/2026
Satisfaction of charge 086068960001 in part
dot icon16/03/2026
Satisfaction of charge 086068960008 in full
dot icon16/03/2026
Satisfaction of charge 086068960007 in full
dot icon20/02/2026
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon10/10/2025
Termination of appointment of Keith Stuart Jordan as a director on 2025-09-30
dot icon12/09/2025
Confirmation statement made on 2025-07-12 with updates
dot icon05/12/2024
Group of companies' accounts made up to 2024-02-29
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon07/12/2023
Group of companies' accounts made up to 2023-02-28
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon03/03/2023
Group of companies' accounts made up to 2022-02-28
dot icon06/02/2023
Termination of appointment of Simon James Jarman as a director on 2023-01-13
dot icon25/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/12/2021
Group of companies' accounts made up to 2021-02-28
dot icon08/11/2021
Satisfaction of charge 086068960009 in full
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon08/06/2021
Registration of charge 086068960009, created on 2021-05-24
dot icon01/04/2021
Termination of appointment of Edward Aston Wass as a director on 2021-03-26
dot icon01/04/2021
Appointment of Mr Simon Charles Hingston Bursell as a director on 2021-03-26
dot icon09/02/2021
Group of companies' accounts made up to 2020-02-29
dot icon09/09/2020
Appointment of Mr Simon James Jarman as a director on 2020-07-21
dot icon24/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon05/01/2020
Group of companies' accounts made up to 2019-02-28
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon25/02/2019
Appointment of Mr Paul Adamson as a director on 2019-02-13
dot icon28/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon26/11/2018
Termination of appointment of Mel Goodliffe as a director on 2018-11-23
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon22/06/2018
Termination of appointment of Simon Gregory Barrell as a director on 2018-06-15
dot icon11/06/2018
Appointment of Mr Keith Stuart Jordan as a director on 2018-05-01
dot icon24/05/2018
Termination of appointment of Daniel Ross as a director on 2018-04-01
dot icon24/05/2018
Termination of appointment of Kevin Joseph Finn as a director on 2018-04-30
dot icon16/04/2018
Appointment of Mr Peter Harry Vogel as a director on 2018-04-01
dot icon15/12/2017
Appointment of Mr Ed Wass as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Min Eric Tung as a director on 2017-12-01
dot icon17/07/2017
Group of companies' accounts made up to 2017-02-28
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon22/05/2017
Termination of appointment of Alicia Margaret Cavanagh as a director on 2017-04-07
dot icon18/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/06/2016
Group of companies' accounts made up to 2016-02-29
dot icon17/05/2016
Appointment of Miss Alicia Margaret Cavanagh as a director on 2016-04-06
dot icon01/10/2015
Group of companies' accounts made up to 2015-02-28
dot icon17/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon17/07/2015
Registered office address changed from 6-8 Singer Way Woburn Road Industrial Estate Kempston Bedford MK42 7AN to 6-8 Singer Way Woburn Road Industrial Estate Kempston Beds MK42 7AW on 2015-07-17
dot icon16/07/2015
Termination of appointment of Shaun Rosenstein as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of Shaun Rosenstein as a director on 2015-06-30
dot icon12/06/2015
Satisfaction of charge 086068960006 in full
dot icon11/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon04/08/2014
Previous accounting period shortened from 2014-05-31 to 2014-02-28
dot icon04/08/2014
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon30/06/2014
Resolutions
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon27/06/2014
Appointment of Daniel Ross as a director
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon13/06/2014
Registration of charge 086068960007
dot icon11/06/2014
Resolutions
dot icon11/06/2014
Sub-division of shares on 2014-05-30
dot icon11/06/2014
Particulars of variation of rights attached to shares
dot icon11/06/2014
Change of share class name or designation
dot icon11/06/2014
Appointment of Mr Simon Gregory Barrell as a director
dot icon11/06/2014
Termination of appointment of Simon Barrell as a director
dot icon11/06/2014
Appointment of Simon Barrell as a director
dot icon11/06/2014
Termination of appointment of Simon Barrell as a director
dot icon11/06/2014
Registration of charge 086068960006
dot icon10/06/2014
Registration of charge 086068960001
dot icon10/06/2014
Registration of charge 086068960008
dot icon06/06/2014
Appointment of Shaun Rosenstein as a director
dot icon06/06/2014
Registration of charge 086068960002
dot icon06/06/2014
Registration of charge 086068960003
dot icon06/06/2014
Registration of charge 086068960004
dot icon06/06/2014
Registration of charge 086068960005
dot icon05/06/2014
Appointment of Mr Kevin Joseph Finn as a director
dot icon05/06/2014
Appointment of Simon Barrell as a director
dot icon05/06/2014
Appointment of Peter Owen as a director
dot icon05/06/2014
Appointment of Mel Goodliffe as a director
dot icon05/06/2014
Termination of appointment of Christopher Price as a director
dot icon05/06/2014
Registered office address changed from 30 Haymarket London SW1Y 4EX England on 2014-06-05
dot icon05/06/2014
Appointment of Mr Min Eric Tung as a director
dot icon05/06/2014
Certificate of change of name
dot icon05/06/2014
Change of name notice
dot icon03/06/2014
Resolutions
dot icon03/06/2014
Change of name notice
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon05/12/2013
Termination of appointment of Peter Crossley as a director
dot icon05/12/2013
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
dot icon05/12/2013
Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2013-12-05
dot icon05/12/2013
Appointment of Mr Christopher Charles Price as a director
dot icon05/12/2013
Termination of appointment of Squire Sanders Directors Limited as a director
dot icon12/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
20/05/2026
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
Wass, Edward Aston
Director
01/12/2017 - 26/03/2021
32
Jordan, Keith Stuart
Director
01/05/2018 - 30/09/2025
42
Bursell, Simon Charles Hingston
Director
26/03/2021 - Present
9
Jarman, Simon James
Director
21/07/2020 - 13/01/2023
32
Adamson, Paul
Director
13/02/2019 - Present
1

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+
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 CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/07/2013 with the registered office located at 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds MK42 7AW. 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 CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED?

toggle

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED is currently Active. It was registered on 12/07/2013 .

Where is CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED located?

toggle

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED is registered at 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds MK42 7AW.

What does CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED do?

toggle

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/04/2026: Resolutions.