Advanced company searchLink opens in new window

GRAPHICO NEW MEDIA LIMITED

Company number 07583205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2013 AD01 Registered office address changed from Arclite House Century Road Peatmoor Swindon Wilts SN5 5YN on 6 March 2013
06 Mar 2013 AP03 Appointment of Mr Michael Sprot as a secretary on 1 March 2013
06 Mar 2013 TM01 Termination of appointment of Katharine Sarah Mcintyre as a director on 1 March 2013
06 Mar 2013 TM02 Termination of appointment of Katharine Mcintyre as a secretary on 1 March 2013
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2013 DS01 Application to strike the company off the register
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Dec 2012 AP01 Appointment of Mr Andrew Robert Gardner as a director on 4 December 2012
06 Nov 2012 AP03 Appointment of Ms Katharine Mcintyre as a secretary on 1 June 2012
06 Nov 2012 AP01 Appointment of Ms Katharine Sarah Mcintyre as a director on 1 June 2012
06 Nov 2012 TM01 Termination of appointment of Keith John Sadler as a director on 31 July 2012
06 Nov 2012 TM02 Termination of appointment of Keith John Sadler as a secretary on 31 July 2012
04 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
13 Apr 2011 CERTNM Company name changed 20:20 agency LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
13 Apr 2011 CONNOT Change of name notice
29 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted