London
EC2M 7EB
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 01 December 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Park House, 16-18 Finsbury Cir London EC2M 7EB |
Director Name | Peter Lionel Furlonge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Princes Tower Elephant Lane London SE16 4NF |
Secretary Name | Ms Marie Ridgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Woodeaves Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Ms Marie Ridgeon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Woodeaves Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr Ralph Julian Elman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Graces Mews Abbey Road London NW8 9AZ |
Director Name | Mr John Phillip Kemble Croft |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainton Lodge Sutton Courtenay Oxfordshire OX14 4AX |
Director Name | Mr Andrew Stewart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poynders Meadow Codicote SG4 8UJ |
Director Name | Anthony Paul Giorgio |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2009) |
Role | Operating Director |
Correspondence Address | 630 First Avenue, Apt. 20g New York Ny 10016 United States |
Director Name | Mr Terence Maxwell Mullen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 June 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 11 Argyle Place Bronxville New York Ny 10708 United States |
Secretary Name | Anthony Paul Giorgio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2009) |
Role | Operating Director |
Correspondence Address | 630 First Avenue, Apt. 20g New York Ny 10016 United States |
Director Name | Mr Paul William Jeal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(5 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C3 Enterprise Business Park 2 Millharbour, Docklands London E14 9TE |
Director Name | President & C.E.O Thomas Saggiomo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Ct Usa |
Correspondence Address | 100 Burma Roa Jersey City New Jersey 07305 |
Director Name | Mr Peter Lionel Furlonge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Secretary Name | Ms Suzanne Latouche |
---|---|
Status | Resigned |
Appointed | 08 May 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2019) |
Role | Company Director |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Barry James Page |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Thames Gateway Park Dagenham Dock London RM9 6FB |
Director Name | Mr Steven Babat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Director Name | Ms Suzanne Latouche |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 19 November 2019) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Gary Ronald Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Michael Roth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Secretary Name | Miss Maria Jayne Gibbs |
---|---|
Status | Resigned |
Appointed | 27 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Boyes Turner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | dg3.com |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.4k at £0.01 | Dg3 Uk Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,200,959 |
Gross Profit | £7,369,091 |
Net Worth | £3,341,076 |
Cash | £1,012,652 |
Current Liabilities | £7,073,487 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
20 July 2020 | Delivered on: 20 July 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
8 July 2020 | Delivered on: 8 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: First fixed charge over intellectual property being: trade mark "DG3" with trade mark number UK00002475619; trade mark "DG3 diversified global graphics group" with trade mark number UK00002475622; trade mark "kitbuilder" with trade mark number UK00002291357; trade mark "wrl" with trade mark number UK00002157362; trade mark "i-version" with trade mark number UK00002443328 and trade mark "clientnet" with trade mark number EU003625001. See charge instrument for further details. Outstanding |
17 February 2012 | Delivered on: 2 March 2012 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Heidelberg SM102-4-P3 1,020MM x 720MM four colour/perfector offset lithographic printing machine no. 538454. heidelberg SM102-8-P5 1,020MM x 720MM eight colour/perfector offset lithographic printing machine no. 540664. heidelberg sm-74-6+l 520MM x 740MM six colour plus coater offset lithographic printing machine no. 625167. see image for full details. Outstanding |
17 February 2012 | Delivered 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 |
26 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
23 September 2020 | Satisfaction of charge 048811240003 in full (1 page) |
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 July 2020 | Registration of charge 048811240006, created on 20 July 2020 (27 pages) |
10 July 2020 | Registration of charge 048811240005, created on 8 July 2020 (14 pages) |
8 July 2020 | Registration of charge 048811240004, created on 8 July 2020 (24 pages) |
31 January 2020 | Appointment of Miss Maria Jayne Gibbs as a secretary on 27 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Suzanne Latouche as a secretary on 19 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page) |
24 June 2019 | Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
21 February 2018 | Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages) |
21 February 2018 | Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page) |
20 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages) |
20 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages) |
20 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages) |
20 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages) |
21 November 2016 | Registration of charge 048811240003, created on 18 November 2016 (51 pages) |
21 November 2016 | Registration of charge 048811240003, created on 18 November 2016 (51 pages) |
18 November 2016 | Satisfaction of charge 2 in full (2 pages) |
18 November 2016 | Satisfaction of charge 1 in full (1 page) |
18 November 2016 | Satisfaction of charge 1 in full (1 page) |
18 November 2016 | Satisfaction of charge 2 in full (2 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Ms Suzanne Latouche on 23 March 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Ms Suzanne Latouche on 23 March 2016 (1 page) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 May 2014 | Appointment of Ms Suzanne Latouche as a secretary (2 pages) |
14 May 2014 | Appointment of Ms Suzanne Latouche as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Paul Jeal as a director (1 page) |
31 October 2013 | Termination of appointment of Paul Jeal as a director (1 page) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Appointment of Mr Peter Lionel Furlonge as a director (2 pages) |
30 September 2013 | Appointment of Mr Peter Lionel Furlonge as a director (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 August 2013 | Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 December 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
29 December 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (14 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2010 | Termination of appointment of Anthony Giorgio as a director (2 pages) |
30 March 2010 | Termination of appointment of Anthony Giorgio as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Anthony Giorgio as a director (2 pages) |
30 March 2010 | Termination of appointment of Anthony Giorgio as a secretary (2 pages) |
23 February 2010 | Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages) |
23 February 2010 | Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages) |
24 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
13 October 2008 | Return made up to 29/08/08; full list of members (6 pages) |
13 October 2008 | Return made up to 29/08/08; full list of members (6 pages) |
8 October 2008 | Director appointed paul william jeal (1 page) |
8 October 2008 | Director appointed paul william jeal (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
28 April 2008 | Director and secretary appointed anthony paul giorgio (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Director appointed terence maxwell mullen (2 pages) |
28 April 2008 | Appointment terminated director ralph elman (1 page) |
28 April 2008 | Appointment terminated director ralph elman (1 page) |
28 April 2008 | Appointment terminated director peter furlonge (1 page) |
28 April 2008 | Director and secretary appointed anthony paul giorgio (2 pages) |
28 April 2008 | Director appointed terence maxwell mullen (2 pages) |
28 April 2008 | Appointment terminated director barry page (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Appointment terminated director and secretary marie ridgeon (1 page) |
28 April 2008 | Appointment terminated director peter furlonge (1 page) |
28 April 2008 | Appointment terminated director and secretary marie ridgeon (1 page) |
28 April 2008 | Appointment terminated director barry page (1 page) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
29 March 2008 | Ad 29/02/08\gbp si [email protected]=10.44\gbp ic 93/103.44\ (2 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Nc inc already adjusted 05/02/08 (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Ad 29/02/08\gbp si [email protected]=10.44\gbp ic 93/103.44\ (2 pages) |
29 March 2008 | Nc inc already adjusted 05/02/08 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
16 January 2008 | Company name changed cgi group (holdings) LIMITED\certificate issued on 16/01/08 (3 pages) |
16 January 2008 | Company name changed cgi group (holdings) LIMITED\certificate issued on 16/01/08 (3 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
24 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
12 July 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
12 July 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page) |
6 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 April 2006 | £ ic 100/94 12/12/05 £ sr [email protected]=6 (1 page) |
13 April 2006 | £ ic 100/94 12/12/05 £ sr [email protected]=6 (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 29/08/05; full list of members
|
3 October 2005 | Return made up to 29/08/05; full list of members
|
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
8 July 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
8 July 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
18 March 2005 | S-div 15/12/04 (1 page) |
18 March 2005 | S-div 15/12/04 (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
14 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
4 June 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
4 June 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 02/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | Ad 02/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Company name changed abbots 315 LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed abbots 315 LIMITED\certificate issued on 09/02/04 (2 pages) |
29 August 2003 | Incorporation (21 pages) |
29 August 2003 | Incorporation (21 pages) |