Company NameArchiton Media Graphics Limited
DirectorCalum Davis
Company StatusActive
Company Number02124701
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMr Calum Davis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SN
Secretary NameCalum Davis
NationalityBritish
StatusCurrent
Appointed21 March 1995(7 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThe White House Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SN
Director NameCharles Cameron Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2005)
RoleArchitect
Correspondence AddressBridgham Cottage
Horsham Road
Forest Green
Surrey
RH2 5PP
Director NameMr Gregory David Long
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 February 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address56 Roffes Lane
Chaldon
Surrey
CR3 5PT
Secretary NameMr Geoffrey Eldridge
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address3 Edward Road
Hampton Hill
Hampton
Middlesex
TW12 1LH

Contact

Websitewww.architon.com

Location

Registered AddressUpper Deck
17a West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Calum Davis
50.00%
Ordinary
1 at £1Greg Long
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
16 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
30 June 2021Registered office address changed from Regency House 17 West Street Epsom Surrey KT18 7RL to Upper Deck 17a West Street Epsom Surrey KT18 7RL on 30 June 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
27 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
25 August 2020Termination of appointment of Gregory David Long as a director on 1 February 2020 (1 page)
24 August 2020Secretary's details changed for Calum Davis on 11 August 2020 (1 page)
24 August 2020Change of details for Mr Calum Davis as a person with significant control on 11 August 2020 (2 pages)
24 August 2020Cessation of Greg Long as a person with significant control on 1 February 2020 (1 page)
24 August 2020Director's details changed for Mr Calum Davis on 11 August 2020 (2 pages)
24 August 2020Change of details for Mr Calum Davis as a person with significant control on 1 February 2020 (2 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 October 2011Secretary's details changed for Calum Davis on 1 September 2011 (2 pages)
27 October 2011Secretary's details changed for Calum Davis on 1 September 2011 (2 pages)
27 October 2011Director's details changed for Calum Davis on 1 September 2011 (2 pages)
27 October 2011Director's details changed for Calum Davis on 1 September 2011 (2 pages)
27 October 2011Director's details changed for Calum Davis on 1 September 2011 (2 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
27 October 2011Secretary's details changed for Calum Davis on 1 September 2011 (2 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
10 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mr Gregory David Long on 16 November 2009 (2 pages)
9 January 2010Director's details changed for Mr Gregory David Long on 16 November 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 January 2009Return made up to 13/10/08; full list of members (4 pages)
7 January 2009Return made up to 13/10/08; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 13/10/07; full list of members (7 pages)
8 January 2008Return made up to 13/10/07; full list of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 December 2006Return made up to 13/10/06; full list of members (7 pages)
10 December 2006Return made up to 13/10/06; full list of members (7 pages)
9 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 November 2005Return made up to 13/10/05; full list of members (7 pages)
22 November 2005Return made up to 13/10/05; full list of members (7 pages)
15 November 2004Return made up to 13/10/04; full list of members (7 pages)
15 November 2004Return made up to 13/10/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
3 June 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
17 May 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
17 May 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
17 October 2003Return made up to 13/10/03; full list of members (8 pages)
17 October 2003Return made up to 13/10/03; full list of members (8 pages)
22 January 2003Registered office changed on 22/01/03 from: 8-10 south street epsom surrey KT18 7PF (1 page)
22 January 2003Registered office changed on 22/01/03 from: 8-10 south street epsom surrey KT18 7PF (1 page)
23 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Accounts for a dormant company made up to 31 July 2002 (6 pages)
23 September 2002Accounts for a dormant company made up to 31 July 2002 (6 pages)
21 February 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
21 February 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
27 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
25 February 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
25 February 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
18 October 1999Return made up to 13/10/99; full list of members (7 pages)
18 October 1999Return made up to 13/10/99; full list of members (7 pages)
30 April 1999Full accounts made up to 31 July 1998 (8 pages)
30 April 1999Full accounts made up to 31 July 1998 (8 pages)
9 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 October 1997Return made up to 13/10/97; no change of members (4 pages)
15 October 1997Return made up to 13/10/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 July 1996 (8 pages)
9 April 1997Full accounts made up to 31 July 1996 (8 pages)
27 November 1996Return made up to 13/10/96; full list of members (6 pages)
27 November 1996Return made up to 13/10/96; full list of members (6 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
9 June 1996Full accounts made up to 31 July 1995 (8 pages)
9 June 1996Full accounts made up to 31 July 1995 (8 pages)
17 October 1995Return made up to 13/10/95; no change of members (4 pages)
17 October 1995Return made up to 13/10/95; no change of members (4 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: architon house 7 ashley road epsom surrey KT18 5AQ (1 page)
4 April 1995Registered office changed on 04/04/95 from: architon house 7 ashley road epsom surrey KT18 5AQ (1 page)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Company name changed architon services LIMITED\certificate issued on 03/04/95 (4 pages)
31 March 1995Company name changed architon services LIMITED\certificate issued on 03/04/95 (4 pages)