Company NameHorsell Graphic Industries Limited
Company StatusDissolved
Company Number00031919
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameFrank Horsell & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Veronica Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(112 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 11 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameDeborah Anne Hobson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2016(114 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 11 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Director NameMr David Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 1997)
RoleOperations Director
Correspondence Address21 Edgerton Drive
Tadcaster
North Yorkshire
LS24 9QW
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMr Douglas Lamb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1994)
RoleSales Director
Correspondence Address16 Gainsborough Avenue
Leeds
West Yorkshire
LS16 7PG
Director NameAndrew Paul Copley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleManaging Director
Correspondence Address39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Director NameMr Charles Greenberg
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 1998)
RoleExecutive
Correspondence Address313 N Albany Avenue
N Massapequa
New York 11758
United States
Director NameMr Eric Frankland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1994)
RolePurchasing Director
Correspondence Address13 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr Donald Foley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleFinance
Correspondence Address12 Mead Mews
Cos Cob
Connecticut 06807
Foreign
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Secretary NameMrs Allison Mary Cook
NationalityBritish
StatusResigned
Appointed09 October 1992(90 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Red Hall Avenue
Shadwell
Leeds
West Yorkshire
LS17 8NQ
Director NameMr Jeffrey William Vickers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address2 Molember Court
Hampton Court
East Molesey
Surrey
KT8 9NF
Director NameMr John Fredrick Hickie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Grange Garth
York
North Yorkshire
YO1 4BS
Director NameDr Douglas James Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(94 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 September 2003)
RoleR & D Director
Correspondence AddressWest Shaw Farm Flour Scarr Road
Sourhall
Todmorden
Lancashire
OL14 7JB
Director NameGraham Turton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleHuman Resources Director
Correspondence Address8 Prospect Bank
Bramham
Wetherby
West Yorkshire
LS23 6RS
Director NameDavid Geoffrey Barnfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1998)
RoleSales Director
Correspondence Address11 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameRobert Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(96 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 1998)
RoleCompany Director
Correspondence Address1 Manor Court
Fairburn
Knottingley
West Yorkshire
WF11 9NY
Director NameBarbara Lee Smithers
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1997(96 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 1998)
RoleLawyer
Correspondence Address28 Ridgecrest East Scarsdale
New York 10583
Usa
Foreign
Director NameMr John Philip Macfarlane
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameLaurence Harold Powell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 September 2001)
RoleManufacturing Director
Correspondence Address4 Appleby Way
Scotton Gates
Knaresborough
North Yorkshire
HG5 9LX
Director NameMr William Mitchell Tulloch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Amersham
Buckinghamshire
HP7 9AD
Secretary NameMr Gunter Eren
NationalityBritish,Swiss
StatusResigned
Appointed10 March 2000(98 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Princes Avenue
London
N22 7SA
Director NameChristine Rose Gertrude Dooley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2000(98 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2003)
RoleCompany Director
Correspondence Address167 Queenstown Road
London
SW8 3RL
Director NamePeter Uwe Blum
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressFreseniusweg No 7
Kronberg
61476
Germany
Director NameTerrence John Overton Baber
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(101 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2007)
RoleManaging Director
Correspondence Address14 Wickfield Avenue
Christchurch
Dorset
BH23 1JB
Director NameMr David Richard Oates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Wey Road
Weybridge
Surrey
KT13 8HP
Secretary NameMr David Richard Oates
NationalityBritish
StatusResigned
Appointed19 August 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Wey Road
Weybridge
Surrey
KT13 8HP
Director NameDavid Wigfield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2006(104 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Director NameMr Nigel Paul Penhearow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(105 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2012)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressKodak Business Centre
Hemel One Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7YU
Director NameMr Derek Alan Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(105 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Secretary NameMr Derek Alan Lambert
NationalityBritish
StatusResigned
Appointed02 April 2007(105 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameSandra Kathryn Pym
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(111 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Secretary NameSandra Kathryn Pym
NationalityBritish
StatusResigned
Appointed30 June 2014(112 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2016)
RoleCompany Director
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Director NameMr Nicholas Paul Goater
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(114 years, 1 month after company formation)
Appointment Duration5 months (resigned 17 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX

Contact

Websitekodak.com

Location

Registered AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kodak LTD
47.62%
Deferred Ordinary
10 at £0.01Kodak LTD
4.76%
A Cumulative Preference
10 at £0.01Kodak LTD
4.76%
B Cumulative Preference
10 at £0.01Kodak LTD
4.76%
Ordinary
10 at £0.01Kodak LTD
4.76%
Preference
1 at £0.7Kodak LTD
33.33%
Ordinary Special

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 January 1970Delivered on: 30 January 1970
Satisfied on: 1 April 1998
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: £150,000 advanced under an agreement also dated 16/1/70 and all other monies due or to become due from the company to the chargee.
Particulars: Property & premises at howley park side morley nr leeds adjoining co-operative road and at leeds adjoining victoria road and manor road. Together with: undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures.
Fully Satisfied
16 January 1970Delivered on: 22 January 1970
Satisfied on: 1 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Deed of variation
Secured details: For varying the terms of two charged dated 14/02/49 and 11/12/50 and partially postponing the priorities therefore in favour of a charge dated 16/02/70.
Particulars: Property charged in charges dated 14/12/49 and 11/12/50 as amended by column 3 of doc no. 151.
Fully Satisfied

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
3 February 2017Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages)
3 February 2017Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages)
20 September 2016Appointment of Deborah Anne Hobson as a director on 26 July 2016 (2 pages)
20 September 2016Appointment of Deborah Anne Hobson as a director on 26 July 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Termination of appointment of Nicholas Paul Goater as a director on 17 June 2016 (1 page)
31 August 2016Termination of appointment of Nicholas Paul Goater as a director on 17 June 2016 (1 page)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2.1
(6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2.1
(6 pages)
22 January 2016Termination of appointment of Sandra Kathryn Pym as a director on 12 January 2016 (1 page)
22 January 2016Appointment of Mr Nicholas Paul Goater as a director on 12 January 2016 (2 pages)
22 January 2016Termination of appointment of Sandra Kathryn Pym as a director on 12 January 2016 (1 page)
22 January 2016Termination of appointment of Sandra Kathryn Pym as a secretary on 12 January 2016 (1 page)
22 January 2016Appointment of Mr Nicholas Paul Goater as a director on 12 January 2016 (2 pages)
22 January 2016Termination of appointment of Sandra Kathryn Pym as a secretary on 12 January 2016 (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.1
(7 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.1
(7 pages)
11 July 2014Appointment of Sandra Kathryn Pym as a secretary (2 pages)
11 July 2014Appointment of Mrs Helen Veronica Isaacs as a director (2 pages)
11 July 2014Appointment of Mrs Helen Veronica Isaacs as a director (2 pages)
11 July 2014Termination of appointment of Derek Lambert as a director (1 page)
11 July 2014Termination of appointment of Derek Lambert as a director (1 page)
11 July 2014Termination of appointment of Derek Lambert as a secretary (1 page)
11 July 2014Termination of appointment of Derek Lambert as a secretary (1 page)
11 July 2014Appointment of Sandra Kathryn Pym as a secretary (2 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2.1
(6 pages)
21 May 2014Director's details changed for Sandra Kathryn Pym on 7 April 2014 (2 pages)
21 May 2014Termination of appointment of Robina Wildman as a director (1 page)
21 May 2014Director's details changed for Sandra Kathryn Pym on 7 April 2014 (2 pages)
21 May 2014Director's details changed for Sandra Kathryn Pym on 7 April 2014 (2 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2.1
(6 pages)
21 May 2014Termination of appointment of Robina Wildman as a director (1 page)
10 April 2014Registered office address changed from Kodak Business Centre Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Kodak Business Centre Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 10 April 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2013Appointment of Sandra Kathryn Pym as a director (2 pages)
25 September 2013Appointment of Sandra Kathryn Pym as a director (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 July 2012Termination of appointment of Nigel Penhearow as a director (1 page)
19 July 2012Termination of appointment of Nigel Penhearow as a director (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 May 2012Secretary's details changed for Mr Derek Alan Lambert on 17 May 2012 (1 page)
17 May 2012Secretary's details changed for Mr Derek Alan Lambert on 17 May 2012 (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Derek Alan Lambert on 17 May 2010 (2 pages)
23 June 2010Director's details changed for Nigel Paul Penhearow on 17 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Robina Janet Wildman on 17 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Robina Janet Wildman on 17 May 2010 (2 pages)
23 June 2010Director's details changed for Derek Alan Lambert on 17 May 2010 (2 pages)
23 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Nigel Paul Penhearow on 17 May 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 17/05/09; full list of members (5 pages)
28 May 2009Return made up to 17/05/09; full list of members (5 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2009Solvency statement dated 06/03/09 (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Statement by directors (1 page)
24 March 2009Solvency statement dated 06/03/09 (1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2009Statement by directors (1 page)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Return made up to 17/05/08; full list of members (5 pages)
3 June 2008Return made up to 17/05/08; full list of members (5 pages)
14 March 2008Appointment terminated director david wigfield (1 page)
14 March 2008Appointment terminated director david wigfield (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o kodak polychrome graphic LTD axis 1 rhodes way watford hertfordshire WD24 4FD (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o kodak polychrome graphic LTD axis 1 rhodes way watford hertfordshire WD24 4FD (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Return made up to 17/05/07; full list of members (8 pages)
20 June 2007Return made up to 17/05/07; full list of members (8 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
8 June 2006Return made up to 17/05/06; full list of members (8 pages)
8 June 2006Return made up to 17/05/06; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
7 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 October 2004Full accounts made up to 31 December 2003 (14 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Return made up to 17/05/04; full list of members (8 pages)
26 May 2004Return made up to 17/05/04; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
1 August 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(8 pages)
1 August 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(8 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Director resigned
(9 pages)
28 May 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 August 2001Full accounts made up to 31 December 1999 (11 pages)
1 August 2001Full accounts made up to 31 December 1999 (11 pages)
13 June 2001Return made up to 01/06/01; full list of members (8 pages)
13 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 February 2001New director appointed (1 page)
20 February 2001New director appointed (1 page)
9 February 2001Full accounts made up to 31 December 1998 (20 pages)
9 February 2001Full accounts made up to 31 December 1998 (20 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
7 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
7 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 June 1999Return made up to 01/06/99; full list of members (6 pages)
25 June 1999Return made up to 01/06/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
28 July 1998Return made up to 01/06/98; full list of members (6 pages)
28 July 1998Return made up to 01/06/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
8 May 1998Return made up to 01/06/97; change of members; amend (10 pages)
8 May 1998Nc inc already adjusted 05/12/97 (1 page)
8 May 1998Return made up to 01/06/97; change of members; amend (10 pages)
8 May 1998Nc inc already adjusted 05/12/97 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
1 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 1998Ad 05/12/97--------- £ si [email protected]=5099570 £ ic 27650811/32750381 (2 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 1998Ad 05/12/97--------- £ si [email protected]=5099570 £ ic 27650811/32750381 (2 pages)
2 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
5 February 1998Ad 12/12/97--------- £ si [email protected]=1427664 £ ic 26223147/27650811 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Ad 12/12/97--------- £ si [email protected]=1427664 £ ic 26223147/27650811 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
1 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (26 pages)
3 November 1996Full accounts made up to 31 December 1995 (26 pages)
24 October 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
1 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (27 pages)
1 November 1995Full accounts made up to 31 December 1994 (27 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Return made up to 01/06/95; full list of members (8 pages)
29 June 1995Return made up to 01/06/95; full list of members (8 pages)
31 March 1995Certificate of reduction of issued capital (1 page)
31 March 1995Certificate of reduction of issued capital (1 page)
23 March 1995Reduction of iss capital and minute (oc) £ ic 37434802/ 26548482 (8 pages)
23 March 1995Reduction of iss capital and minute (oc) £ ic 37434802/ 26548482 (8 pages)
2 March 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
2 March 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 January 1991Memorandum and Articles of Association (8 pages)
31 January 1991Memorandum and Articles of Association (8 pages)
1 November 1990Full accounts made up to 31 December 1989 (23 pages)
1 November 1990Full accounts made up to 31 December 1989 (23 pages)
24 July 1990Memorandum and Articles of Association (11 pages)
24 July 1990Memorandum and Articles of Association (11 pages)
2 November 1989Full accounts made up to 31 December 1988 (24 pages)
2 November 1989Full accounts made up to 31 December 1988 (24 pages)
17 July 1989Declaration of satisfaction of mortgage/charge (1 page)
17 July 1989Declaration of satisfaction of mortgage/charge (1 page)