Company NameDG3 Europe Limited
Company StatusDissolved
Company Number03243754
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 December 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed01 December 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House, 16-18 Finsbury Cir
London
EC2M 7EB
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed21 October 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NamePeter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Princes Tower
Elephant Lane
London
SE16 4NF
Secretary NameMs Marie Ridgeon
NationalityBritish
StatusResigned
Appointed21 October 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMichael Cunningham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2001)
RoleBusiness Owner
Correspondence Address10 Longview Road
Lebanon
New Jersey
08833
Director NameRobert O'Hare
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2000)
RoleAccountant
Correspondence Address354 Lacey Drive
New Milford
New Jersey
Bergen
07646
Director NameMr William George Barnet Harvey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2001)
RoleManagement Consultant
Correspondence AddressMountford House 25 Britton Street
London
EC1M 5NY
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2003)
RoleBusiness Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2004)
RoleBusiness Officer
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameRobert J Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2004)
RoleSenior Real Estate Counsel
Correspondence Address5 Tanger Drive
Livingston
New Jersey
Nj 07039
Director NameMs Marie Ridgeon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr John Phillip Kemble Croft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainton Lodge
Sutton Courtenay
Oxfordshire
OX14 4AX
Director NameMr Ralph Julian Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameMr Paul William Jeal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(12 years after company formation)
Appointment Duration5 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Enterprise Business Park
2 Millharbour, Docklands
London
E14 9TE
Director NameMr Terence Maxwell Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2009(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 June 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address320 Park Ave
30th Floor
New York
10022
Director NamePresident & C.E.O Thomas Saggiomo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceCt Usa
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Secretary NameMr Paul William Jeal
NationalityBritish
StatusResigned
Appointed14 July 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressUnit C3 Enterprise Business Park 2 Millharbour
Docklands
London
E14 9TE
Director NameMr Peter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Barry James Page
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thames Gateway Park
Dagenham Dock
London
RM9 6FB
Director NameMr Steven Babat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameMs Suzanne Latouche
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 19 November 2019)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Gary Ronald Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Michael Roth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2019(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Contact

Websitedg3.com

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

422.1k at £0.5Dg3 Connections LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 November 2016Delivered on: 21 November 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
17 February 2012Delivered on: 23 February 2012
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2010Delivered on: 18 September 2010
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2004Delivered on: 5 January 2005
Satisfied on: 22 December 2010
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
20 December 2004Delivered on: 22 December 2004
Satisfied on: 22 December 2010
Persons entitled: Venture Finance 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.
Fully Satisfied
24 March 2004Delivered on: 1 April 2004
Satisfied on: 3 September 2005
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.
Fully Satisfied
21 October 1996Delivered on: 5 November 1996
Satisfied on: 10 July 1998
Persons entitled: Ralph Julian Elman,Stelby Holdings Limited,Central Investments Limited,the Naggar Familypension Scheme,Mark Lee Tagliaferri and Michaeldavid Moriarty

Classification: Debenture
Secured details: £850,000 due from the company to the chargee under the loan notes constituted by an instrument of even date issued by the company.
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.
Fully Satisfied
21 October 1996Delivered on: 25 October 1996
Satisfied on: 22 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

26 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages)
10 December 2019Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page)
10 December 2019Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 June 2019Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages)
24 June 2019Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page)
21 March 2019Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 February 2018Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages)
21 February 2018Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
21 November 2016Registration of charge 032437540008, created on 18 November 2016 (51 pages)
21 November 2016Registration of charge 032437540008, created on 18 November 2016 (51 pages)
18 November 2016Satisfaction of charge 6 in full (1 page)
18 November 2016Satisfaction of charge 6 in full (1 page)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 7 in full (1 page)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 July 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
6 July 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 211,028.5
(5 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 211,028.5
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 211,028.5
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 211,028.5
(5 pages)
14 August 2014Full accounts made up to 31 December 2013 (13 pages)
14 August 2014Full accounts made up to 31 December 2013 (13 pages)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
31 October 2013Termination of appointment of Paul Jeal as a secretary (1 page)
31 October 2013Termination of appointment of Paul Jeal as a secretary (1 page)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 211,028.5
(6 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 211,028.5
(6 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 December 2011Full accounts made up to 31 December 2010 (21 pages)
29 December 2011Full accounts made up to 31 December 2010 (21 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
16 August 2010Full accounts made up to 31 December 2009 (21 pages)
16 August 2010Full accounts made up to 31 December 2009 (21 pages)
20 July 2010Appointment of Mr Paul William Jeal as a secretary (3 pages)
20 July 2010Appointment of Mr Paul William Jeal as a secretary (3 pages)
26 April 2010Full accounts made up to 31 December 2008 (22 pages)
26 April 2010Full accounts made up to 31 December 2008 (22 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
23 February 2010Appointment of Terrence Mullen as a director (3 pages)
23 February 2010Appointment of Terrence Mullen as a director (3 pages)
22 February 2010Termination of appointment of Barry Page as a director (2 pages)
22 February 2010Termination of appointment of Peter Furlonge as a director (2 pages)
22 February 2010Termination of appointment of Ralph Elman as a director (2 pages)
22 February 2010Termination of appointment of Barry Page as a director (2 pages)
22 February 2010Termination of appointment of Peter Furlonge as a director (2 pages)
22 February 2010Termination of appointment of Ralph Elman as a director (2 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
18 September 2009Return made up to 29/08/09; full list of members (4 pages)
13 October 2008Return made up to 29/08/08; full list of members (4 pages)
13 October 2008Return made up to 29/08/08; full list of members (4 pages)
8 October 2008Director appointed paul william jeal (1 page)
8 October 2008Appointment terminated director and secretary marie ridgeon (1 page)
8 October 2008Appointment terminated director and secretary marie ridgeon (1 page)
8 October 2008Director appointed paul william jeal (1 page)
8 July 2008Auditor's resignation (1 page)
8 July 2008Auditor's resignation (1 page)
24 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
16 January 2008Company name changed cgi europe LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed cgi europe LIMITED\certificate issued on 16/01/08 (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 September 2007Return made up to 29/08/07; full list of members (3 pages)
25 September 2007Return made up to 29/08/07; full list of members (3 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 November 2006Return made up to 29/08/06; full list of members (8 pages)
21 November 2006Return made up to 29/08/06; full list of members (8 pages)
12 July 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
12 July 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Registered office changed on 13/06/06 from: enterprise business park 2 millharbour london E14 9TE (1 page)
13 June 2006Registered office changed on 13/06/06 from: enterprise business park 2 millharbour london E14 9TE (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
5 January 2005Particulars of mortgage/charge (5 pages)
5 January 2005Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
14 September 2004Return made up to 29/08/04; full list of members (8 pages)
14 September 2004Return made up to 29/08/04; full list of members (8 pages)
30 June 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
30 June 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Particulars of mortgage/charge (9 pages)
1 April 2004Particulars of mortgage/charge (9 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
19 February 2004Company name changed cunningham graphics internationa l (europe) LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed cunningham graphics internationa l (europe) LIMITED\certificate issued on 19/02/04 (2 pages)
25 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
13 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
4 August 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
4 August 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
7 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
7 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
29 August 2001Return made up to 29/08/01; full list of members (7 pages)
29 August 2001Return made up to 29/08/01; full list of members (7 pages)
29 March 2001Full group accounts made up to 31 December 1999 (26 pages)
29 March 2001Full group accounts made up to 31 December 1999 (26 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
30 October 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
29 August 2000Return made up to 29/08/00; full list of members (7 pages)
29 August 2000Return made up to 29/08/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 December 1998 (16 pages)
14 June 2000Full accounts made up to 31 December 1998 (16 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 29-33 choumert grove peckham london SE15 4RB (1 page)
6 January 2000Registered office changed on 06/01/00 from: 29-33 choumert grove peckham london SE15 4RB (1 page)
24 November 1999Company name changed roda LIMITED\certificate issued on 24/11/99 (2 pages)
24 November 1999Company name changed roda LIMITED\certificate issued on 24/11/99 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Return made up to 29/08/99; full list of members (4 pages)
26 October 1999Return made up to 29/08/99; full list of members (4 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
18 November 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1998Recon 23/03/98 (1 page)
20 April 1998£ nc 1020000/1040000 23/03/98 (1 page)
20 April 1998Recon 23/03/98 (1 page)
20 April 1998£ nc 1020000/1040000 23/03/98 (1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
17 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1997Registered office changed on 03/08/97 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
3 August 1997Registered office changed on 03/08/97 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
6 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
6 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (3 pages)
28 November 1996New director appointed (3 pages)
28 November 1996New director appointed (2 pages)
19 November 1996Company name changed mundays (586) LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed mundays (586) LIMITED\certificate issued on 20/11/96 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
5 November 1996Particulars of mortgage/charge (7 pages)
5 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
28 October 1996Nc inc already adjusted 21/10/96 (31 pages)
28 October 1996Ad 21/10/96--------- £ si [email protected]=199998 £ ic 2/200000 (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 October 1996Registered office changed on 28/10/96 from: crown house church road claygate esher surrey KT10 0LP (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1996Nc inc already adjusted 21/10/96 (31 pages)
28 October 1996Registered office changed on 28/10/96 from: crown house church road claygate esher surrey KT10 0LP (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Ad 21/10/96--------- £ si [email protected]=199998 £ ic 2/200000 (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1996S-div 21/10/96 (1 page)
28 October 1996S-div 21/10/96 (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 October 1996Director resigned (1 page)
28 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Particulars of mortgage/charge (11 pages)
25 October 1996Particulars of mortgage/charge (11 pages)
29 August 1996Incorporation (21 pages)
29 August 1996Incorporation (21 pages)