London
W2 2AU
Secretary Name | Mrs Ann Crawford Miller |
---|---|
Status | Current |
Appointed | 01 August 2012(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 44 Albion Street London W2 2AU |
Director Name | Mr Stephen Michael Coleman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Brewer Court Brewery Lane Oak Hill Bath Avon BA3 5AT |
Director Name | Mr John Richard Miller |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Albion Street London W2 2AU |
Director Name | Penelope Marguerite Stocks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hughenden Road Clifton Bristol BS8 2TT |
Director Name | Mrs Patricia Janet Willmoth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Torrington Drive Potters Bar Hertfordshire EN6 5HR |
Secretary Name | Mrs Patricia Janet Willmoth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Torrington Drive Potters Bar Hertfordshire EN6 5HR |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 January 2012) |
Role | Producion Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Overndale Road Downend Bristol BS16 2RW |
Director Name | Catherine Perry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 May 2014) |
Role | Account Handler |
Country of Residence | United Kingdom |
Correspondence Address | Balcony House High Street Sherston Malmesbury Wiltshire SN16 0LH |
Website | unigraph.co.uk |
---|
Registered Address | 64-66 Old Stret London EC1V 9AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
99 at £1 | Unigraph LTD 99.00% Ordinary |
---|---|
1 at £1 | Ann Crawford Miller 1.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
19 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 August 2012 | Termination of appointment of Patricia Willmoth as a director (1 page) |
2 August 2012 | Termination of appointment of Patricia Willmoth as a secretary (1 page) |
2 August 2012 | Termination of appointment of Patricia Willmoth as a director (1 page) |
2 August 2012 | Termination of appointment of Patricia Willmoth as a secretary (1 page) |
2 August 2012 | Appointment of Mrs Ann Crawford Miller as a secretary (2 pages) |
2 August 2012 | Appointment of Mrs Ann Crawford Miller as a secretary (2 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
15 February 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Appointment of Mrs Ann Crawford Miller as a director (2 pages) |
29 July 2011 | Appointment of Mrs Ann Crawford Miller as a director (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 November 2010 | Termination of appointment of John Miller as a director (1 page) |
7 November 2010 | Termination of appointment of John Miller as a director (1 page) |
16 July 2010 | Director's details changed for Christopher Brown on 10 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Perry on 10 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Patricia Janet Willmoth on 10 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christopher Brown on 10 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Patricia Janet Willmoth on 10 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr John Richard Miller on 10 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Mr John Richard Miller on 10 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Perry on 10 July 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 February 2008 | Company name changed unigraph bristol LIMITED\certificate issued on 28/02/08 (2 pages) |
22 February 2008 | Company name changed unigraph bristol LIMITED\certificate issued on 28/02/08 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
3 August 2007 | Return made up to 10/07/07; no change of members (8 pages) |
3 August 2007 | Return made up to 10/07/07; no change of members (8 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 10/07/06; full list of members
|
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 10/07/06; full list of members
|
4 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
9 February 2005 | Full accounts made up to 31 May 2004 (15 pages) |
9 February 2005 | Full accounts made up to 31 May 2004 (15 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2003 | Return made up to 10/07/03; full list of members
|
6 August 2003 | Return made up to 10/07/03; full list of members
|
3 February 2003 | Full accounts made up to 31 May 2002 (16 pages) |
3 February 2003 | Full accounts made up to 31 May 2002 (16 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members
|
19 July 2002 | Return made up to 10/07/02; full list of members
|
20 February 2002 | Full accounts made up to 31 May 2001 (14 pages) |
20 February 2002 | Full accounts made up to 31 May 2001 (14 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members
|
19 July 2001 | Return made up to 10/07/01; full list of members
|
13 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (15 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (15 pages) |
15 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 10/07/98; full list of members
|
16 July 1998 | Return made up to 10/07/98; full list of members
|
7 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
7 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
24 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
24 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
3 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
20 July 1995 | Return made up to 10/07/95; full list of members
|
20 July 1995 | Return made up to 10/07/95; full list of members
|
13 July 1990 | Company name changed unigraph print & promotions limi ted\certificate issued on 16/07/90 (2 pages) |
13 July 1990 | Company name changed unigraph print & promotions limi ted\certificate issued on 16/07/90 (2 pages) |
2 May 1986 | Incorporation (16 pages) |
2 May 1986 | Incorporation (16 pages) |