UKBizDB.co.uk

ADVANCE DIGITAL GRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Digital Graphics Limited. The company was founded 43 years ago and was given the registration number 01516860. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:ADVANCE DIGITAL GRAPHICS LIMITED
Company Number:01516860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Woodham Drive, Hatfield Peverel, United Kingdom, CM3 2RR

Secretary09 September 2004Active
21, Woodham Drive, Hatfield Peverel, United Kingdom, CM3 2RR

Director07 January 1998Active
Unit E, Riverside Industrial Estate, Mill Lane, Maldon, United Kingdom, CM9 4LD

Director09 September 2004Active
Peridale, Newbridge Road, Tiptree, Colchester, CO5 0JA

Secretary-Active
Peridale Newbridge Road, Tiptree, Colchester, CO5 0JA

Secretary01 April 1993Active
16 Riverside Way, Kelvedon, Colchester, CO5 9LY

Secretary17 December 1998Active
Peridale, Newbridge Road, Tiptree, Colchester, CO5 0JA

Director-Active
Peridale Newbridge Road, Tiptree, Colchester, CO5 0JA

Director-Active
2 Culvert Close, Coggeshall, Colchester, CO6 1PB

Director-Active
37 Maldon Road, Great Totham, England, CM9 8NL

Director04 January 2008Active
16 Riverside Way, Kelvedon, Colchester, CO5 9LY

Director17 December 1998Active
115 Elderberry Gardens, Witham, CM8 2PY

Director01 April 1993Active

People with Significant Control

Mr Daniel Harman
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:21 Woodham Drive, Hatfield Peverel, United Kingdom, CM3 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Clare Elizabeth Harman
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:21 Woodham Drive, Hatfield Peverel, United Kingdom, CM3 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Change person director company with change date.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.