Company NameDavis Graphic Services Limited
DirectorAlan Michael Davis
Company StatusActive
Company Number03001527
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)
Previous NameImportnews Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Michael Davis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(3 weeks, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage Alford
Castle Cary
Somerset
BA7 7PN
Secretary NameMr Arthur Piercy
NationalityBritish
StatusResigned
Appointed06 January 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 1997)
RoleSecretary
Correspondence Address1 Fox Close
Weybridge
Surrey
KT13 0AX
Secretary NameStephanie Jane Joyce
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Glasbrook Avenue
Twickenham
Middlesex
TW2 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan Michael Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,810
Cash£609
Current Liabilities£20,744

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

2 March 1999Delivered on: 12 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 October 2019 (6 pages)
30 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 October 2018 (7 pages)
11 February 2019Change of details for Mr Alan Michael Davis as a person with significant control on 18 January 2017 (2 pages)
8 February 2019Change of details for Mr Alan Michael Davis as a person with significant control on 18 January 2017 (2 pages)
8 February 2019Director's details changed for Mr Alan Michael Davis on 18 January 2017 (2 pages)
8 February 2019Director's details changed for Mr Alan Michael Davis on 18 January 2017 (2 pages)
8 February 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
11 January 2019Previous accounting period extended from 30 April 2018 to 30 October 2018 (1 page)
16 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
18 January 2017Registered office address changed from Brockway the Hildens Westcott Dorking Surrey RH4 3JX United Kingdom to Box Cottage Alford Castle Cary Somerset BA7 7PN on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Brockway the Hildens Westcott Dorking Surrey RH4 3JX United Kingdom to Box Cottage Alford Castle Cary Somerset BA7 7PN on 18 January 2017 (1 page)
16 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages)
23 November 2015Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages)
11 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Registered office address changed from Holly Cottage 72 Pixham Lane Dorking Surrey RH4 1PH to Brockway the Hildens Westcott Dorking Surrey RH4 3JX on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Holly Cottage 72 Pixham Lane Dorking Surrey RH4 1PH to Brockway the Hildens Westcott Dorking Surrey RH4 3JX on 17 February 2015 (1 page)
23 December 2014Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
20 March 2014Termination of appointment of Stephanie Joyce as a secretary (1 page)
20 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Termination of appointment of Stephanie Joyce as a secretary (1 page)
20 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
9 May 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Alan Michael Davis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alan Michael Davis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alan Michael Davis on 2 February 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
24 August 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 January 2009Return made up to 14/12/08; full list of members (3 pages)
26 January 2009Return made up to 14/12/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 March 2008Return made up to 14/12/07; no change of members (6 pages)
3 March 2008Return made up to 14/12/07; no change of members (6 pages)
28 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 January 2007Return made up to 14/12/06; full list of members (6 pages)
20 January 2007Return made up to 14/12/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 January 2006Return made up to 14/12/05; full list of members (6 pages)
6 January 2006Return made up to 14/12/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
24 January 2005Return made up to 14/12/04; full list of members (6 pages)
24 January 2005Return made up to 14/12/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
22 January 2003Return made up to 14/12/02; full list of members (6 pages)
22 January 2003Return made up to 14/12/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 34 central avenue molesey surrey KT8 0QZ (1 page)
16 November 2001Registered office changed on 16/11/01 from: 34 central avenue molesey surrey KT8 0QZ (1 page)
6 September 2001Total exemption full accounts made up to 30 April 2000 (11 pages)
6 September 2001Total exemption full accounts made up to 30 April 2000 (11 pages)
4 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
6 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Company name changed importnews LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed importnews LIMITED\certificate issued on 20/04/98 (2 pages)
24 February 1998Full accounts made up to 30 April 1997 (8 pages)
24 February 1998Full accounts made up to 30 April 1997 (8 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 June 1997Registered office changed on 22/06/97 from: unit 6/7 eversley way thorpe industrial estate thorpe egham surrey TW20 8RG (1 page)
22 June 1997Registered office changed on 22/06/97 from: unit 6/7 eversley way thorpe industrial estate thorpe egham surrey TW20 8RG (1 page)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 October 1996Full accounts made up to 30 April 1996 (7 pages)
23 October 1996Full accounts made up to 30 April 1996 (7 pages)
12 January 1996Registered office changed on 12/01/96 from: lever house 138-140 southwark street london SE1 0SW (1 page)
12 January 1996Registered office changed on 12/01/96 from: lever house 138-140 southwark street london SE1 0SW (1 page)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 March 1995Accounting reference date notified as 30/04 (1 page)
15 March 1995Accounting reference date notified as 30/04 (1 page)
14 December 1994Incorporation (9 pages)
14 December 1994Incorporation (9 pages)