Company NameGraphic Printing Services Ltd
DirectorsChristian Michael Phillip Howard and Laurie Brian Stokes
Company StatusActive
Company Number04133455
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NameHTI Imaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Michael Phillip Howard
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address12 London Road
Morden
SM4 5BQ
Director NameMr Laurie Brian Stokes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address12 London Road
Morden
SM4 5BQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Mavis Grover
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Thakeham Close
Sydenham
London
SE26 6HN
Secretary NameSharon Jones
NationalityBritish
StatusResigned
Appointed31 December 2007(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Correspondence Address85 Granville Road
Sidcup
Kent
DA14 4BT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteht-i.net

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Christian Howard
42.86%
Ordinary
2.5k at £1Laurie Stokes
35.71%
Ordinary
1.5k at £1A. Pinniger
21.43%
Ordinary

Financials

Year2014
Net Worth£496,142
Cash£152,467
Current Liabilities£358,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

10 May 2005Delivered on: 11 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 87 gloucester road croydon surrey.
Outstanding

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 November 2019Satisfaction of charge 1 in full (1 page)
17 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Director's details changed for Mr Laurie Brian Stokes on 29 December 2016 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Director's details changed for Mr Christian Michael Phillip Howard on 29 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Christian Michael Phillip Howard on 29 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Laurie Brian Stokes on 29 December 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,000
(4 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,000
(4 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,000
(4 pages)
9 July 2014Termination of appointment of Sharon Jones as a secretary (1 page)
9 July 2014Termination of appointment of Sharon Jones as a secretary (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,000
(5 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,000
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Company name changed hti imaging LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Company name changed hti imaging LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for Laurie Brian Stokes on 28 December 2009 (2 pages)
14 January 2010Director's details changed for Laurie Brian Stokes on 28 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Christian Michael Phillip Howard on 28 December 2009 (2 pages)
14 January 2010Director's details changed for Christian Michael Phillip Howard on 28 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 January 2009Secretary's change of particulars / sharon jones / 28/12/2008 (1 page)
15 January 2009Secretary's change of particulars / sharon jones / 28/12/2008 (1 page)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 52 high street harrow on the hill middlesex HA1 3LL (1 page)
6 November 2007Registered office changed on 06/11/07 from: 52 high street harrow on the hill middlesex HA1 3LL (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 29/12/02; full list of members (8 pages)
13 January 2003Return made up to 29/12/02; full list of members (8 pages)
30 December 2002£ ic 9500/7000 27/09/02 £ sr 2500@1=2500 (1 page)
30 December 2002£ ic 9500/7000 27/09/02 £ sr 2500@1=2500 (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Ad 29/12/00--------- £ si 9499@1=9499 £ ic 1/9500 (2 pages)
28 January 2001Registered office changed on 28/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2001Registered office changed on 28/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2001Ad 29/12/00--------- £ si 9499@1=9499 £ ic 1/9500 (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)