Company NameUnigraph Communications Limited
DirectorAnn Crawford Miller
Company StatusActive
Company Number02016769
CategoryPrivate Limited Company
Incorporation Date2 May 1986(37 years, 11 months ago)
Previous NameUnigraph Bristol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Crawford Miller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(25 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Albion Street
London
W2 2AU
Secretary NameMrs Ann Crawford Miller
StatusCurrent
Appointed01 August 2012(26 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address44 Albion Street
London
W2 2AU
Director NameMr Stephen Michael Coleman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(6 years, 2 months 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(6 years, 2 months 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(6 years, 2 months 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(6 years, 2 months 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(6 years, 2 months 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
Appointed15 July 1996(10 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 January 2012)
RoleProducion Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Overndale Road
Downend
Bristol
BS16 2RW
Director NameCatherine Perry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 May 2014)
RoleAccount Handler
Country of ResidenceUnited Kingdom
Correspondence AddressBalcony House High Street
Sherston
Malmesbury
Wiltshire
SN16 0LH

Contact

Websiteunigraph.co.uk

Location

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

Shareholders

99 at £1Unigraph LTD
99.00%
Ordinary
1 at £1Ann Crawford Miller
1.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

19 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (2 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)
22 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 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)
29 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 May 2016 (2 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)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (2 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 100
(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 100
(4 pages)
17 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2014Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page)
16 July 2014Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Termination of appointment of Catherine Perry as a director on 30 May 2014 (1 page)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 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
(5 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
(5 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (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 director (1 page)
2 August 2012Termination of appointment of Patricia Willmoth as a secretary (1 page)
2 August 2012Appointment of Mrs Ann Crawford Miller as a secretary (2 pages)
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)
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)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
29 July 2011Appointment of Mrs Ann Crawford Miller as a director (2 pages)
29 July 2011Appointment of Mrs Ann Crawford Miller as a director (2 pages)
5 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 May 2010 (3 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 2010Director's details changed for Christopher Brown on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Catherine Perry on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Patricia Janet Willmoth on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Christopher Brown on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Patricia Janet Willmoth on 10 July 2010 (2 pages)
16 July 2010Director's details changed for Mr John Richard Miller on 10 January 2010 (2 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
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 Mr John Richard Miller on 10 January 2010 (2 pages)
16 July 2010Director's details changed for Catherine Perry on 10 July 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
7 August 2008Return made up to 10/07/08; full list of members (4 pages)
7 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 February 2008Company name changed unigraph bristol LIMITED\certificate issued on 28/02/08 (2 pages)
22 February 2008Company name changed unigraph bristol LIMITED\certificate issued on 28/02/08 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
3 August 2007Return made up to 10/07/07; no change of members (8 pages)
3 August 2007Return made up to 10/07/07; no change of members (8 pages)
14 March 2007Full accounts made up to 31 May 2006 (14 pages)
14 March 2007Full accounts made up to 31 May 2006 (14 pages)
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 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)
4 January 2006Full accounts made up to 31 May 2005 (15 pages)
4 January 2006Full accounts made up to 31 May 2005 (15 pages)
20 July 2005Return made up to 10/07/05; full list of members (8 pages)
20 July 2005Return made up to 10/07/05; full list of members (8 pages)
9 February 2005Full accounts made up to 31 May 2004 (15 pages)
9 February 2005Full accounts made up to 31 May 2004 (15 pages)
19 July 2004Return made up to 10/07/04; full list of members (8 pages)
19 July 2004Return made up to 10/07/04; full list of members (8 pages)
23 December 2003Full accounts made up to 31 May 2003 (16 pages)
23 December 2003Full accounts made up to 31 May 2003 (16 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)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Full accounts made up to 31 May 2002 (16 pages)
3 February 2003Full accounts made up to 31 May 2002 (16 pages)
19 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Full accounts made up to 31 May 2001 (14 pages)
20 February 2002Full accounts made up to 31 May 2001 (14 pages)
19 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Full accounts made up to 31 May 2000 (15 pages)
13 February 2001Full accounts made up to 31 May 2000 (15 pages)
12 July 2000Return made up to 10/07/00; full list of members (7 pages)
12 July 2000Return made up to 10/07/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 May 1999 (15 pages)
1 June 2000Full accounts made up to 31 May 1999 (15 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 accounts made up to 31 May 1998 (15 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
16 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1998Full accounts made up to 31 May 1997 (14 pages)
7 April 1998Full accounts made up to 31 May 1997 (14 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
24 July 1997Return made up to 10/07/97; full list of members (8 pages)
24 July 1997Return made up to 10/07/97; full list of members (8 pages)
4 April 1997Full accounts made up to 31 May 1996 (14 pages)
4 April 1997Full accounts made up to 31 May 1996 (14 pages)
3 September 1996Return made up to 10/07/96; full list of members (6 pages)
3 September 1996Return made up to 10/07/96; full list of members (6 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 May 1995 (14 pages)
26 March 1996Full accounts made up to 31 May 1995 (14 pages)
20 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1990Company name changed unigraph print & promotions limi ted\certificate issued on 16/07/90 (2 pages)
13 July 1990Company name changed unigraph print & promotions limi ted\certificate issued on 16/07/90 (2 pages)
2 May 1986Incorporation (16 pages)
2 May 1986Incorporation (16 pages)