THE GRAPHIC MILL LTD
Status | ACTIVE |
Company No. | 07746719 |
Category | Private Limited Company |
Incorporated | 19 Aug 2011 |
Age | 12 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE GRAPHIC MILL LTD is an active private limited company with number 07746719. It was incorporated 12 years, 9 months, 13 days ago, on 19 August 2011. The company address is Unit 1 Little Common Farm, 4 Little Common Unit 1 Little Common Farm, 4 Little Common, Trowbridge, BA14 0TX, England.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Resolution
Date: 07 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Sep 2023
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Thomas Higgins
Termination date: 2023-08-31
Documents
Notification of a person with significant control
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-31
Psc name: The Graphic Mill Holdings Limited
Documents
Cessation of a person with significant control
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Gordon Thomas Higgins
Documents
Cessation of a person with significant control
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Daniel James Speich
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Clarkson
Appointment date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-31
Psc name: Daniel James Speich
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-31
Psc name: Gordon Thomas Higgins
Documents
Change person director company with change date
Date: 23 Mar 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Speich
Change date: 2021-02-08
Documents
Change person director company with change date
Date: 23 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Thomas Higgins
Change date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2019-12-31
Documents
Capital name of class of shares
Date: 16 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change account reference date company previous extended
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
New address: Unit 1 Little Common Farm, 4 Little Common North Bradley Trowbridge BA14 0TX
Change date: 2019-03-04
Old address: The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Certificate change of name company
Date: 14 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eco display systems LTD\certificate issued on 14/06/13
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 29 Apr 2013
Action Date: 25 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-25
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Speich
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Some Companies
A & L BUILDING AND PLASTERING LIMITED
231 CHANTREY CRESCENT,BIRMINGHAM,B43
Number: | 06889881 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RAVENS GROVE,BURNLEY,BB10 2RD
Number: | 08471830 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDACHAIDH,ALNESS,IV17 0YD
Number: | SC421108 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 05646436 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BASINGHALL STREET,LONDON,EC2V 5DE
Number: | 08397951 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAYLAND ROCK DEVELOPMENTS LIMITED
SOUTH POINT HOUSE 321 CHASE ROAD,LONDON,N14 6JT
Number: | 04631378 |
Status: | ACTIVE |
Category: | Private Limited Company |