Company NameGraphics Realisations Limited
Company StatusDissolved
Company Number01624619
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years ago)
Previous NamePhotobition Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePaul Michael Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(14 years after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hendham Road
London
SW17 7DQ
Director NameStephen Keith Benson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(15 years after company formation)
Appointment Duration27 years
RoleGraphic Production
Correspondence Address79 Kenilworth Court
Lower Richmond Road
Putney London
SW15 1HA
Director NameStephen David Hodgkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(15 years after company formation)
Appointment Duration27 years
RoleGraphics Production
Correspondence Address64 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Director NameMr Christopher Paul Green
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(18 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Worth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Secretary NameSeverine Pascale Garnham
NationalityBritish
StatusCurrent
Appointed01 January 2001(18 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address20 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RolePhotographer
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMichael Sydney Green
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 1997)
RolePhotographer
Correspondence AddressLittleworth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Director NamePhilip John Parkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RolePhotographer
Correspondence AddressHill Lodge
Lodge Lane Salfords
Horley
Surrey
Rh6
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDavid Gareth Hearn
NationalityBritish
StatusResigned
Appointed24 September 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Director NameSusan Woods
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2002)
RoleDisplay Graphics
Correspondence Address32 New Road
Chilworth
Guildford
Surrey
GU4 8LW
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed16 June 1997(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,443,576
Gross Profit£4,558,685
Net Worth£3,511,610
Cash£503,415
Current Liabilities£4,373,479

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Statement of affairs (7 pages)
16 August 2002Administrator's abstract of receipts and payments (2 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Notice of discharge of Administration Order (3 pages)
1 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page)
19 April 2002Director resigned (1 page)
27 March 2002Notice of result of meeting of creditors (4 pages)
27 February 2002Statement of administrator's proposal (24 pages)
27 December 2001Notice of Administration Order (1 page)
27 December 2001Administration Order (3 pages)
24 December 2001Registered office changed on 24/12/01 from: 6 lygon place london SW1W 0JR (1 page)
4 December 2001Director resigned (1 page)
16 November 2001Particulars of mortgage/charge (8 pages)
12 October 2001Director's particulars changed (1 page)
28 September 2001Particulars of mortgage/charge (9 pages)
27 September 2001Particulars of mortgage/charge (12 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
29 March 2001Full accounts made up to 30 June 2000 (15 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
23 June 2000Director's particulars changed (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 June 1999 (15 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
20 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Registered office changed on 05/10/98 from: 25 carnwath road fulham london SW6 3HR (1 page)
30 April 1998Return made up to 31/03/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 October 1997Return made up to 24/09/97; no change of members (7 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
18 October 1996Return made up to 24/09/96; full list of members (8 pages)
15 April 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
26 October 1995Return made up to 24/09/95; full list of members (10 pages)
6 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)