Company NameUnigraph Limited
DirectorsAnn Crawford Miller and Clare Rushton
Company StatusActive
Company Number00906851
CategoryPrivate Limited Company
Incorporation Date24 May 1967(56 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Ann Crawford Miller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(41 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Albion Street
London
W2 2AU
Secretary NameMrs Ann Crawford Miller
StatusCurrent
Appointed01 August 2012(45 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address44 Albion Street
London
W2 2AU
Director NameMrs Clare Rushton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(45 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-66 Old Street
London
EC1V 9AN
Director NameMr Stephen Michael Coleman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBrewer Court
Brewery Lane Oak Hill
Bath
Avon
BA3 5AT
Director NameMr John Richard Miller
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(25 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Albion Street
London
W2 2AU
Director NamePenelope Marguerite Stocks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hughenden Road
Clifton
Bristol
BS8 2TT
Director NameMrs Patricia Janet Willmoth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(25 years, 1 month after company formation)
Appointment Duration20 years (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HR
Secretary NameMrs Patricia Janet Willmoth
NationalityBritish
StatusResigned
Appointed10 July 1992(25 years, 1 month after company formation)
Appointment Duration20 years (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HR
Director NameMr Christopher Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(38 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Overndale Road
Downend
Bristol
BS16 2RW
Director NameMr John McNeil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Dunstans Road
East Dulwich
London
SE22 0HG
Director NameCatherine Perry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(38 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalcony House High Street
Sherston
Malmesbury
Wiltshire
SN16 0LH

Contact

Websiteunigraph-design.com

Location

Registered Address64-66 Old St
London
EC1V 9AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

20k at £1Ann Crawford Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£294,285
Cash£755,675
Current Liabilities£1,097,628

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

3 March 2024Unaudited abridged accounts made up to 31 May 2023 (13 pages)
15 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 31 May 2022 (13 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (14 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
4 October 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 April 2021Unaudited abridged accounts made up to 31 May 2020 (13 pages)
5 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (13 pages)
13 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
10 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (14 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000
(5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(5 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(5 pages)
16 July 2014Director's details changed for Mrs Claire Rushton on 10 July 2014 (2 pages)
16 July 2014Director's details changed for Mrs Claire Rushton on 10 July 2014 (2 pages)
20 May 2014Termination of appointment of Catherine Perry as a director (1 page)
20 May 2014Termination of appointment of Catherine Perry as a director (1 page)
30 April 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Clare Rushton
(5 pages)
30 April 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Clare Rushton
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
23 April 2013Appointment of Mrs Claire Rushton as a director
  • ANNOTATION A second filed AP01 was registered on 30/04/2014
(3 pages)
23 April 2013Appointment of Mrs Claire Rushton as a director
  • ANNOTATION A second filed AP01 was registered on 30/04/2014
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 August 2012Appointment of Mrs Ann Crawford Miller as a secretary (2 pages)
2 August 2012Termination of appointment of Patricia Willmoth as a director (1 page)
2 August 2012Termination of appointment of Patricia Willmoth as a secretary (1 page)
2 August 2012Termination of appointment of Patricia Willmoth as a secretary (1 page)
2 August 2012Termination of appointment of Patricia Willmoth as a director (1 page)
2 August 2012Appointment of Mrs Ann Crawford Miller as a secretary (2 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
1 March 2012Full accounts made up to 31 May 2011 (16 pages)
1 March 2012Full accounts made up to 31 May 2011 (16 pages)
15 February 2012Termination of appointment of Christopher Brown as a director (1 page)
15 February 2012Termination of appointment of Christopher Brown as a director (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
24 February 2011Full accounts made up to 31 May 2010 (16 pages)
24 February 2011Full accounts made up to 31 May 2010 (16 pages)
7 November 2010Termination of appointment of John Miller as a director (1 page)
7 November 2010Termination of appointment of John Miller as a director (1 page)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Ann Crawford Miller on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Ann Crawford Miller on 10 July 2010 (2 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
15 July 2009Return made up to 10/07/09; full list of members (5 pages)
15 July 2009Return made up to 10/07/09; full list of members (5 pages)
1 July 2009Appointment terminated director john mcneil (1 page)
1 July 2009Appointment terminated director john mcneil (1 page)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2008Director appointed ann crawford miller (2 pages)
15 September 2008Director appointed ann crawford miller (2 pages)
8 August 2008Return made up to 10/07/08; full list of members (5 pages)
8 August 2008Return made up to 10/07/08; full list of members (5 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Full accounts made up to 31 May 2007 (15 pages)
30 January 2008Full accounts made up to 31 May 2007 (15 pages)
25 July 2007Return made up to 10/07/07; no change of members (8 pages)
25 July 2007Return made up to 10/07/07; no change of members (8 pages)
14 March 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
14 March 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
4 January 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
4 January 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2005Nc inc already adjusted 07/12/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 07/12/05 (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
10 February 2005Group of companies' accounts made up to 31 May 2004 (18 pages)
10 February 2005Group of companies' accounts made up to 31 May 2004 (18 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
23 December 2003Group of companies' accounts made up to 31 May 2003 (19 pages)
23 December 2003Group of companies' accounts made up to 31 May 2003 (19 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
10 February 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
10 February 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
20 February 2002Group of companies' accounts made up to 31 May 2001 (18 pages)
20 February 2002Group of companies' accounts made up to 31 May 2001 (18 pages)
19 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2001Full group accounts made up to 31 May 2000 (22 pages)
13 February 2001Full group accounts made up to 31 May 2000 (22 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
1 June 2000Full group accounts made up to 31 May 1999 (22 pages)
1 June 2000Full group accounts made up to 31 May 1999 (22 pages)
15 July 1999Return made up to 10/07/99; full list of members (6 pages)
15 July 1999Return made up to 10/07/99; full list of members (6 pages)
2 April 1999Full group accounts made up to 31 May 1998 (21 pages)
2 April 1999Full group accounts made up to 31 May 1998 (21 pages)
20 January 1999Director resigned (2 pages)
20 January 1999Director resigned (2 pages)
16 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Full group accounts made up to 31 May 1997 (19 pages)
7 April 1998Full group accounts made up to 31 May 1997 (19 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
16 July 1997Return made up to 10/07/97; full list of members (6 pages)
16 July 1997Return made up to 10/07/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 May 1996 (15 pages)
4 April 1997Full accounts made up to 31 May 1996 (15 pages)
3 September 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Full accounts made up to 31 May 1995 (15 pages)
26 March 1996Full accounts made up to 31 May 1995 (15 pages)
20 July 1995Return made up to 10/07/95; full list of members (6 pages)
20 July 1995Return made up to 10/07/95; full list of members (6 pages)
21 March 1995Full accounts made up to 31 May 1994 (15 pages)
21 March 1995Full accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 September 1988Return made up to 09/05/88; full list of members (4 pages)
1 September 1988Return made up to 09/05/88; full list of members (4 pages)
6 June 1986Memorandum and Articles of Association (10 pages)
6 June 1986Memorandum and Articles of Association (10 pages)
22 May 1986Annual return made up to 17/03/86 (4 pages)
22 May 1986Annual return made up to 17/03/86 (4 pages)