ST IVES GRAPHIC MEDIA LIMITED

Register to unlock more data on OkredoRegister

ST IVES GRAPHIC MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02685317

Incorporation date

06/02/1992

Size

Dormant

Contacts

Registered address

Registered address

One, Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1992)
dot icon18/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon22/04/2014
Application to strike the company off the register
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-07-27
dot icon27/03/2013
Resolutions
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-07-29
dot icon09/04/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Matthew Armitage as a director
dot icon13/10/2011
Termination of appointment of Patrick Martell as a director
dot icon12/10/2011
Appointment of St Ives Plc as a director
dot icon12/10/2011
Appointment of Philip Charles Harris as a director
dot icon03/05/2011
Accounts for a dormant company made up to 2010-07-30
dot icon03/05/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/04/2011
Registered office address changed from St Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon30/11/2010
Termination of appointment of Richard Varney as a director
dot icon03/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon07/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon13/08/2009
Appointment terminated director brian edwards
dot icon25/03/2009
Full accounts made up to 2008-08-01
dot icon22/03/2009
Return made up to 07/02/09; full list of members
dot icon17/03/2009
Director appointed patrick martell
dot icon17/03/2009
Director appointed matthew robert armitage
dot icon01/06/2008
Full accounts made up to 2007-08-03
dot icon06/02/2008
Return made up to 07/02/08; full list of members
dot icon15/05/2007
Full accounts made up to 2006-07-28
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon20/12/2006
Director resigned
dot icon03/10/2006
Secretary's particulars changed
dot icon16/05/2006
Full accounts made up to 2005-07-29
dot icon06/03/2006
Return made up to 07/02/06; full list of members
dot icon01/06/2005
Full accounts made up to 2004-07-31
dot icon09/03/2005
Return made up to 07/02/05; full list of members
dot icon20/04/2004
Full accounts made up to 2003-08-01
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon11/12/2003
Director resigned
dot icon13/11/2003
Secretary's particulars changed
dot icon22/05/2003
Full accounts made up to 2002-08-02
dot icon11/03/2003
Return made up to 07/02/03; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon14/05/2002
Full accounts made up to 2001-08-03
dot icon12/05/2002
Resolutions
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon26/07/2001
Director's particulars changed
dot icon13/05/2001
Full accounts made up to 2000-07-28
dot icon15/02/2001
Return made up to 07/02/01; full list of members
dot icon19/11/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon20/08/2000
Director's particulars changed
dot icon24/04/2000
Full accounts made up to 1999-07-30
dot icon27/02/2000
Return made up to 07/02/00; no change of members
dot icon25/10/1999
New director appointed
dot icon23/08/1999
Director's particulars changed
dot icon08/06/1999
Location of register of members
dot icon08/06/1999
Location of debenture register
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon13/05/1999
Director resigned
dot icon07/03/1999
Director's particulars changed
dot icon25/02/1999
Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH
dot icon20/02/1999
Return made up to 07/02/99; no change of members
dot icon19/01/1999
Certificate of change of name
dot icon14/01/1999
New director appointed
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon17/09/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Return made up to 07/02/98; full list of members
dot icon08/07/1997
Full accounts made up to 1996-09-30
dot icon12/02/1997
Return made up to 07/02/97; full list of members
dot icon15/09/1996
Auditor's resignation
dot icon17/06/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 07/02/96; full list of members
dot icon14/03/1995
Full accounts made up to 1994-09-30
dot icon09/02/1995
Return made up to 07/02/95; full list of members
dot icon07/04/1994
Full accounts made up to 1993-09-30
dot icon01/03/1994
Return made up to 07/02/94; full list of members
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon18/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1993
Director resigned
dot icon29/09/1993
Registered office changed on 30/09/93 from: yorkshire house, greek street, leeds. LS1 5SX
dot icon27/07/1993
New director appointed
dot icon09/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon13/02/1993
Return made up to 07/02/93; full list of members
dot icon27/10/1992
Accounting reference date notified as 30/09
dot icon12/10/1992
New secretary appointed;new director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Secretary resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Registered office changed on 13/10/92 from: 12 york pl leeds west yorks LS1 2DS
dot icon06/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/07/2012
dot iconLast change occurred
26/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/07/2012
dot iconNext account date
26/07/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian John Fulford
Director
02/01/1994 - 08/11/2000
6
Varney, Richard Norman
Director
30/09/1999 - 24/10/2010
43
Harris, Philip Charles
Secretary
15/10/1998 - Present
29
Ingham, Brian
Director
22/06/1993 - 30/12/1997
-
Jones, Malcolm Richard
Director
30/09/1992 - 06/09/1993
30

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 ST IVES GRAPHIC MEDIA LIMITED

ST IVES GRAPHIC MEDIA LIMITED is an(a) Dissolved company incorporated on 06/02/1992 with the registered office located at One, Tudor Street, London EC4Y 0AH. There are currently 3 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 ST IVES GRAPHIC MEDIA LIMITED?

toggle

ST IVES GRAPHIC MEDIA LIMITED is currently Dissolved. It was registered on 06/02/1992 and dissolved on 18/08/2014.

Where is ST IVES GRAPHIC MEDIA LIMITED located?

toggle

ST IVES GRAPHIC MEDIA LIMITED is registered at One, Tudor Street, London EC4Y 0AH.

What does ST IVES GRAPHIC MEDIA LIMITED do?

toggle

ST IVES GRAPHIC MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ST IVES GRAPHIC MEDIA LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via voluntary strike-off.