D P GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

D P GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03414246

Incorporation date

04/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon17/12/2025
Final Gazette dissolved following liquidation
dot icon17/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2025
Resolutions
dot icon22/01/2025
Statement of affairs
dot icon22/01/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Registered office address changed from Unit 12 Tower Workshops Riley Road London SE1 3DG England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-01-22
dot icon28/10/2024
Change of details for Mr Derek Payne as a person with significant control on 2024-10-25
dot icon28/10/2024
Change of details for Mr Derek Payne as a person with significant control on 2024-10-25
dot icon25/10/2024
Director's details changed for Mr Derek Payne on 2024-10-24
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/11/2021
Amended total exemption full accounts made up to 2020-08-31
dot icon21/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon02/10/2018
Registered office address changed from C/O Elan & Co Llp, Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to Unit 12 Tower Workshops Riley Road London SE1 3DG on 2018-10-02
dot icon26/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/11/2014
Registered office address changed from C/O Sensible Office Solutions Ltd 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Elan & Co Llp, Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2014-11-18
dot icon07/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon08/06/2012
Registered office address changed from C/O Jean Parkinson T/a Pennysave 368 City Road London EC1V 2QA United Kingdom on 2012-06-08
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Registered office address changed from C/O Jean 368 City Road London EC1V 2QA United Kingdom on 2010-11-24
dot icon22/11/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon22/11/2010
Director's details changed for Derek Payne on 2009-10-22
dot icon22/11/2010
Registered office address changed from 376 City Road London EC1V 2QA on 2010-11-22
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/04/2010
Registered office address changed from 39 Berwyn Road Richmond Surrey TW10 5BU on 2010-04-26
dot icon12/08/2009
Return made up to 04/08/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 04/08/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/08/2007
Return made up to 04/08/07; full list of members
dot icon16/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 04/08/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 04/08/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/08/2004
Return made up to 04/08/04; full list of members
dot icon15/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon20/08/2003
Return made up to 04/08/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/08/2001
Return made up to 04/08/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-08-31
dot icon14/08/2000
Return made up to 04/08/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon01/09/1999
Return made up to 04/08/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-08-31
dot icon17/08/1998
Return made up to 04/08/98; full list of members
dot icon20/08/1997
Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1997
Secretary resigned
dot icon04/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
36.47K
-
0.00
-
-
2022
3
31.85K
-
0.00
-
-
2022
3
31.85K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

31.85K £Descended-12.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Derek
Director
04/08/1997 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1997 - 04/08/1997
99600
Payne, Keeley
Secretary
04/08/1997 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About D P GRAPHICS LIMITED

D P GRAPHICS LIMITED is an(a) Dissolved company incorporated on 04/08/1997 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D P GRAPHICS LIMITED?

toggle

D P GRAPHICS LIMITED is currently Dissolved. It was registered on 04/08/1997 and dissolved on 17/12/2025.

Where is D P GRAPHICS LIMITED located?

toggle

D P GRAPHICS LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does D P GRAPHICS LIMITED do?

toggle

D P GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does D P GRAPHICS LIMITED have?

toggle

D P GRAPHICS LIMITED had 3 employees in 2022.

What is the latest filing for D P GRAPHICS LIMITED?

toggle

The latest filing was on 17/12/2025: Final Gazette dissolved following liquidation.