Advanced company searchLink opens in new window

GRAPHIC IMAGE FILMS LIMITED

Company number 02511083

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Nov 2023 AD01 Registered office address changed from 10 10 Manor Park Banbury OX16 3TB England to 10 Manor Park Banbury OX16 3TB on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 10 10 Manor Park Banbury OX16 3TB on 7 November 2023
15 Aug 2023 SH03 Purchase of own shares.
04 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Aug 2023 SH06 Cancellation of shares. Statement of capital on 1 July 2023
  • GBP 20
26 Jul 2023 TM01 Termination of appointment of Adrian John Ashworth as a director on 1 July 2023
26 Jul 2023 PSC07 Cessation of Adrian John Ashworth as a person with significant control on 1 July 2023
26 Jul 2023 TM01 Termination of appointment of Christine Ashworth as a director on 1 July 2023
26 Jul 2023 TM02 Termination of appointment of Christine Ashworth as a secretary on 1 July 2023
26 Jul 2023 PSC01 Notification of Sandro Mosquera as a person with significant control on 1 July 2023
07 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
06 Feb 2022 AD01 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinhamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 6 February 2022
05 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinhamshire HP11 1JU on 5 February 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 PSC04 Change of details for Mr Adrian John Ashworth as a person with significant control on 9 September 2020
14 Jul 2021 CH01 Director's details changed for Mrs Christine Ashworth on 14 July 2021
13 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
13 Jul 2021 CH01 Director's details changed for Mr Adrian John Ashworth on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Sandro Mosquera on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mrs Christine Ashworth on 13 July 2021
30 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021