Company NameThebannerpeople.com Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number05272799
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Previous NameInhoco 3146 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameBenedict William Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Farm Leesemoor
Keighley
West Yorks
BD21 5QF
Director NameMr Gary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
Bexton Lane
Knutsford
Cheshire
WA16 9BW
Director NameMr Martin Donald Hargreaves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Martin Donald Hargreaves
NationalityBritish
StatusResigned
Appointed10 December 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameMrs Susan Claire Frith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Foxton Market Harborough
Leicester
LE16 7RB
Director NameMark Robert Evans
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2008)
RoleCompany Director
Correspondence Address27 St Johns Road
Knutsford
Cheshire
WA16 0DP
Director NameMr Robert McLellan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2010)
RoleChief Executive Dssp
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemultigraphics.co.uk

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Multigraphics Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (9 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 December 2022Change of details for Multigraphics Holdings Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered 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 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
3 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
3 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dr Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
25 March 2008Director appointed carolyn tracy cattermole (2 pages)
25 March 2008Director appointed carolyn tracy cattermole (2 pages)
20 March 2008Director appointed robert mclellan (3 pages)
20 March 2008Director appointed robert mclellan (3 pages)
13 March 2008Appointment terminated director susan frith (1 page)
13 March 2008Appointment terminated director and secretary martin hargreaves (1 page)
13 March 2008Appointment terminated director mark evans (1 page)
13 March 2008Secretary appointed anne steele (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
13 March 2008Appointment terminated director mark evans (1 page)
13 March 2008Appointment terminated director susan frith (1 page)
13 March 2008Director appointed anthony david thorne (2 pages)
13 March 2008Appointment terminated director gary lasham (1 page)
13 March 2008Director appointed anthony david thorne (2 pages)
13 March 2008Appointment terminated director gary lasham (1 page)
13 March 2008Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
13 March 2008Appointment terminated director and secretary martin hargreaves (1 page)
13 March 2008Secretary appointed anne steele (2 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
20 November 2007Return made up to 28/10/07; no change of members (8 pages)
20 November 2007Return made up to 28/10/07; no change of members (8 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (14 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (14 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page)
17 March 2005Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page)
2 February 2005Memorandum and Articles of Association (11 pages)
2 February 2005Memorandum and Articles of Association (11 pages)
27 January 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
27 January 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 100 barbirolli square manchester M2 3AB (1 page)
13 January 2005New secretary appointed;new director appointed (3 pages)
13 January 2005Registered office changed on 13/01/05 from: 100 barbirolli square manchester M2 3AB (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New secretary appointed;new director appointed (3 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (3 pages)
14 December 2004Company name changed inhoco 3146 LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed inhoco 3146 LIMITED\certificate issued on 14/12/04 (2 pages)
28 October 2004Incorporation (17 pages)
28 October 2004Incorporation (17 pages)