ARCHITON MEDIA GRAPHICS LIMITED
Status | ACTIVE |
Company No. | 02124701 |
Category | Private Limited Company |
Incorporated | 22 Apr 1987 |
Age | 37 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ARCHITON MEDIA GRAPHICS LIMITED is an active private limited company with number 02124701. It was incorporated 37 years, 5 days ago, on 22 April 1987. The company address is Upper Deck Upper Deck, Epsom, KT18 7RL, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: Regency House 17 West Street Epsom Surrey KT18 7RL
New address: Upper Deck 17a West Street Epsom Surrey KT18 7RL
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Gregory David Long
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Calum Davis
Change date: 2020-08-11
Documents
Change person secretary company with change date
Date: 24 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Calum Davis
Change date: 2020-08-11
Documents
Change person director company with change date
Date: 24 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-11
Officer name: Mr Calum Davis
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Calum Davis
Change date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Greg Long
Cessation date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type dormant
Date: 25 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Calum Davis
Change date: 2011-09-01
Documents
Change person secretary company with change date
Date: 27 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Calum Davis
Change date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory David Long
Change date: 2009-11-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/01/04
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 22/01/03 from: 8-10 south street epsom surrey KT18 7PF
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/98; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/96; full list of members
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/95; no change of members
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 04/04/95 from: architon house 7 ashley road epsom surrey KT18 5AQ
Documents
Certificate change of name company
Date: 31 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed architon services LIMITED\certificate issued on 03/04/95
Documents
Accounts with accounts type full
Date: 26 Oct 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/94; no change of members
Documents
Accounts with accounts type small
Date: 24 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 09 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 27 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/92; no change of members
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Mar 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 13 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 13/10/91; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 29 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/90; full list of members
Documents
Legacy
Date: 30 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/10/89; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 1989
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 31 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 31/10/89 from: 525 london road north cheam surrey SM3 8JX
Documents
Resolution
Date: 31 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Mar 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Resolution
Date: 21 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/12/88; full list of members
Documents
Legacy
Date: 03 Jun 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 28 Apr 1987
Category: Address
Type: 287
Description: Registered office changed on 28/04/87 from: 525 london road north cheam surrey SM3 8JR
Documents
Legacy
Date: 28 Apr 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
113 NEW ROAD,CARDIFF,CF3 3AE
Number: | 09518057 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOND STREET,COLNE,BB8 9DG
Number: | 10471973 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 06375337 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BIRCHWOOD AVENUE,WALLINGTON,SM6 7EN
Number: | 09142453 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HASTINGS CLOSE,STEVENAGE,SG1 2JG
Number: | 08429688 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 PARK ROAD,LONDON,NW8 7HT
Number: | 11443271 |
Status: | ACTIVE |
Category: | Private Limited Company |