London
W2 1DL
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(14 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(14 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Benedict William Clark |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Farm Leesemoor Keighley West Yorks BD21 5QF |
Director Name | Mr Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Bexton Lane Knutsford Cheshire WA16 9BW |
Director Name | Mr Martin Donald Hargreaves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Martin Donald Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Director Name | Mrs Susan Claire Frith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Main Street Foxton Market Harborough Leicester LE16 7RB |
Director Name | Mark Robert Evans |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Knutsford Cheshire WA16 0DP |
Director Name | Mr Robert McLellan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2010) |
Role | Chief Executive Dssp |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | multigraphics.co.uk |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Multigraphics Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
5 January 2024 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
20 December 2022 | Change of details for Multigraphics Holdings Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
1 November 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
3 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
3 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
25 March 2008 | Director appointed carolyn tracy cattermole (2 pages) |
25 March 2008 | Director appointed carolyn tracy cattermole (2 pages) |
20 March 2008 | Director appointed robert mclellan (3 pages) |
20 March 2008 | Director appointed robert mclellan (3 pages) |
13 March 2008 | Appointment terminated director susan frith (1 page) |
13 March 2008 | Appointment terminated director and secretary martin hargreaves (1 page) |
13 March 2008 | Appointment terminated director mark evans (1 page) |
13 March 2008 | Secretary appointed anne steele (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page) |
13 March 2008 | Appointment terminated director mark evans (1 page) |
13 March 2008 | Appointment terminated director susan frith (1 page) |
13 March 2008 | Director appointed anthony david thorne (2 pages) |
13 March 2008 | Appointment terminated director gary lasham (1 page) |
13 March 2008 | Director appointed anthony david thorne (2 pages) |
13 March 2008 | Appointment terminated director gary lasham (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page) |
13 March 2008 | Appointment terminated director and secretary martin hargreaves (1 page) |
13 March 2008 | Secretary appointed anne steele (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
20 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
20 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (14 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (14 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 28/10/05; full list of members
|
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 28/10/05; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page) |
2 February 2005 | Memorandum and Articles of Association (11 pages) |
2 February 2005 | Memorandum and Articles of Association (11 pages) |
27 January 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 January 2005 | New secretary appointed;new director appointed (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New secretary appointed;new director appointed (3 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
14 December 2004 | Company name changed inhoco 3146 LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed inhoco 3146 LIMITED\certificate issued on 14/12/04 (2 pages) |
28 October 2004 | Incorporation (17 pages) |
28 October 2004 | Incorporation (17 pages) |