GRAPHICS MATTER LIMITED

Register to unlock more data on OkredoRegister

GRAPHICS MATTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02377481

Incorporation date

27/04/1989

Size

Small

Contacts

Registered address

Registered address

32 Hall Plain, Great Yarmouth, Norfolk NR30 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon19/04/2010
Application to strike the company off the register
dot icon13/09/2009
Appointment Terminated Director ian miller
dot icon02/07/2009
Return made up to 28/04/09; full list of members
dot icon05/06/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon09/02/2009
Accounts for a small company made up to 2007-10-31
dot icon14/09/2008
Appointment Terminated Secretary richard whall
dot icon09/06/2008
Return made up to 28/04/08; no change of members
dot icon14/10/2007
Accounting reference date shortened from 13/02/08 to 31/10/07
dot icon08/09/2007
Director resigned
dot icon22/08/2007
Total exemption small company accounts made up to 2007-02-13
dot icon08/08/2007
Director resigned
dot icon04/07/2007
Return made up to 28/04/07; change of members
dot icon04/07/2007
Location of register of members address changed
dot icon01/06/2007
Registered office changed on 02/06/07 from: 89 bridge road oulton broad lowestoft suffolk NR32 3LT
dot icon01/06/2007
Accounting reference date shortened from 31/03/07 to 13/02/07
dot icon21/03/2007
Secretary resigned;director resigned
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/05/2006
Return made up to 28/04/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 28/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 28/04/04; full list of members
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
Particulars of mortgage/charge
dot icon03/06/2003
New director appointed
dot icon08/05/2003
Return made up to 28/04/03; full list of members
dot icon01/04/2003
Particulars of mortgage/charge
dot icon20/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/05/2002
Return made up to 28/04/02; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2000-12-31
dot icon22/08/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 28/04/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Director resigned
dot icon16/05/2000
Return made up to 28/04/00; full list of members
dot icon21/07/1999
Full group accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 28/04/99; full list of members
dot icon16/02/1999
New director appointed
dot icon29/11/1998
Full group accounts made up to 1997-12-31
dot icon09/09/1998
Director resigned
dot icon05/07/1998
Director resigned
dot icon30/06/1998
Resolutions
dot icon30/06/1998
New director appointed
dot icon10/05/1998
Return made up to 28/04/98; full list of members
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon18/02/1998
Ad 31/12/97--------- £ si 155000@1=155000 £ ic 310000/465000
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon05/05/1997
Return made up to 28/04/97; no change of members
dot icon05/05/1997
Location of register of members address changed
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 28/04/96; full list of members
dot icon30/04/1996
Secretary's particulars changed;director's particulars changed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Ad 14/12/95--------- £ si 200000@1=200000 £ ic 110000/310000
dot icon09/01/1996
Nc inc already adjusted 14/12/95
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 28/04/95; no change of members
dot icon05/01/1995
Accounting reference date extended from 30/09 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon22/05/1994
Return made up to 28/04/94; no change of members
dot icon13/04/1994
Registered office changed on 14/04/94 from: 30 suffolk rd lowestoft suffolk NR32 1DW
dot icon02/12/1993
Particulars of mortgage/charge
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon24/05/1993
Return made up to 28/04/93; full list of members
dot icon09/08/1992
Full accounts made up to 1991-09-30
dot icon12/07/1992
Ad 30/03/92--------- premium £ si 10000@1
dot icon30/06/1992
Return made up to 31/03/92; full list of members
dot icon30/06/1992
£ nc 75000/100000 24/09/91
dot icon19/01/1992
Particulars of mortgage/charge
dot icon21/08/1991
Accounts for a small company made up to 1990-09-30
dot icon16/07/1991
Return made up to 28/04/91; no change of members
dot icon16/07/1991
Return made up to 28/04/90; full list of members
dot icon16/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon10/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1990
Accounting reference date extended from 31/05 to 30/09
dot icon05/12/1989
Ad 03/11/89--------- £ si 2500@1=2500 £ ic 59902/62402
dot icon07/11/1989
Ad 02/11/89--------- £ si 59900@1=59900 £ ic 2/59902
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
£ nc 1000/75000 02/11/89
dot icon02/08/1989
Accounting reference date notified as 31/05
dot icon01/08/1989
Particulars of mortgage/charge
dot icon16/07/1989
New director appointed
dot icon04/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Memorandum and Articles of Association
dot icon01/06/1989
Registered office changed on 02/06/89 from: 2 baches st london N1 6UB
dot icon23/05/1989
Certificate of change of name
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Director resigned;new director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trigg, Rupert
Director
01/02/1999 - 02/06/2000
4
White, Richard
Director
30/05/2003 - 31/07/2007
11
Miller, Ian Crossley
Director
13/02/2007 - 11/09/2009
14
Henderson, Valerie Edith
Director
15/06/1998 - 13/02/2007
3
Mitchell, Christopher Paul
Director
13/02/2007 - Present
10

Persons with Significant Control

0

No PSC data available.

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 GRAPHICS MATTER LIMITED

GRAPHICS MATTER LIMITED is an(a) Dissolved company incorporated on 27/04/1989 with the registered office located at 32 Hall Plain, Great Yarmouth, Norfolk NR30 2QD. 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 GRAPHICS MATTER LIMITED?

toggle

GRAPHICS MATTER LIMITED is currently Dissolved. It was registered on 27/04/1989 and dissolved on 09/08/2010.

Where is GRAPHICS MATTER LIMITED located?

toggle

GRAPHICS MATTER LIMITED is registered at 32 Hall Plain, Great Yarmouth, Norfolk NR30 2QD.

What does GRAPHICS MATTER LIMITED do?

toggle

GRAPHICS MATTER LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for GRAPHICS MATTER LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.