Company NameSt Ives Graphic Media Limited
Company StatusDissolved
Company Number02685317
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameThe Graphic Art Company Limited

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed16 October 1998(6 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed03 October 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Heathfield
Leeds
West Yorkshire
LS16 6AQ
Director NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
RoleSolicitor
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Secretary NameMr Malcolm Richard Jones
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
RoleSolicitor
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Director NameBrian Ingham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address112 Church Lane
Meanwood
Leeds
Wst Yorkshire
LS6 4NR
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed07 September 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Ian John Fulford Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address29 Belvedere Court
Alwoodley
Leeds
LS17 8NF
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameMr James Andrew Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Moor Lane
Dringhouses
York
North Yorkshire
YO24 2QX
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD

Contact

Websitewww.stivesdirect.co.uk
Telephone020 79288844
Telephone regionLondon

Location

Registered AddressOne
Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1St. Ives Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
10 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
15 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
1 December 2010Termination of appointment of Richard Varney as a director (1 page)
1 December 2010Termination of appointment of Richard Varney as a director (1 page)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
26 March 2009Full accounts made up to 1 August 2008 (16 pages)
26 March 2009Full accounts made up to 1 August 2008 (16 pages)
26 March 2009Full accounts made up to 1 August 2008 (16 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
7 March 2006Return made up to 07/02/06; full list of members (3 pages)
7 March 2006Return made up to 07/02/06; full list of members (3 pages)
2 June 2005Full accounts made up to 31 July 2004 (16 pages)
2 June 2005Full accounts made up to 31 July 2004 (16 pages)
10 March 2005Return made up to 07/02/05; full list of members (6 pages)
10 March 2005Return made up to 07/02/05; full list of members (6 pages)
21 April 2004Full accounts made up to 1 August 2003 (16 pages)
21 April 2004Full accounts made up to 1 August 2003 (16 pages)
21 April 2004Full accounts made up to 1 August 2003 (16 pages)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
20 February 2004Return made up to 07/02/04; full list of members (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
23 May 2003Full accounts made up to 2 August 2002 (14 pages)
23 May 2003Full accounts made up to 2 August 2002 (14 pages)
23 May 2003Full accounts made up to 2 August 2002 (14 pages)
12 March 2003Return made up to 07/02/03; full list of members (6 pages)
12 March 2003Return made up to 07/02/03; full list of members (6 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Return made up to 07/02/02; full list of members (6 pages)
15 February 2002Return made up to 07/02/02; full list of members (6 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (14 pages)
14 May 2001Full accounts made up to 28 July 2000 (14 pages)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 February 2001Return made up to 07/02/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
25 April 2000Full accounts made up to 30 July 1999 (13 pages)
25 April 2000Full accounts made up to 30 July 1999 (13 pages)
28 February 2000Return made up to 07/02/00; no change of members (5 pages)
28 February 2000Return made up to 07/02/00; no change of members (5 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of register of members (1 page)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
26 February 1999Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH (1 page)
26 February 1999Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH (1 page)
21 February 1999Return made up to 07/02/99; no change of members (5 pages)
21 February 1999Return made up to 07/02/99; no change of members (5 pages)
20 January 1999Company name changed the graphic art company LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed the graphic art company LIMITED\certificate issued on 21/01/99 (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Full accounts made up to 30 September 1996 (14 pages)
9 July 1997Full accounts made up to 30 September 1996 (14 pages)
13 February 1997Return made up to 07/02/97; full list of members (6 pages)
13 February 1997Return made up to 07/02/97; full list of members (6 pages)
16 September 1996Auditor's resignation (1 page)
16 September 1996Auditor's resignation (1 page)
18 June 1996Full accounts made up to 30 September 1995 (13 pages)
18 June 1996Full accounts made up to 30 September 1995 (13 pages)
23 February 1996Return made up to 07/02/96; full list of members (6 pages)
23 February 1996Return made up to 07/02/96; full list of members (6 pages)
15 March 1995Full accounts made up to 30 September 1994 (13 pages)
15 March 1995Full accounts made up to 30 September 1994 (13 pages)