This company is commonly known as Avenue One Graphics Ltd. The company was founded 31 years ago and was given the registration number 02756053. The firm's registered office is in THAME. You can find them at Unit C3 Station Yard Thame Oxon, Unit C3 Station Yard, Thame, Oxfordshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | AVENUE ONE GRAPHICS LTD |
---|---|---|
Company Number | : | 02756053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C3 Station Yard Thame Oxon, Unit C3 Station Yard, Thame, Oxfordshire, OX9 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C10, Station Yard, Thame, England, OX9 3UH | Director | 31 January 2017 | Active |
Meadowside, Water Lane, Ardley With Fewcott, Bicester, England, OX27 7NX | Director | 23 July 2013 | Active |
152 City Road, London, EC1V 2NX | Nominee Secretary | 15 October 1992 | Active |
Foxfield Barn, Burford Road, Lechlade, GL7 3ET | Secretary | 16 October 1992 | Active |
12, Harley Street, London, England, W1G 9PG | Director | 23 July 2013 | Active |
Foxfield Barn, Burford Road, Lechlade, GL7 3ET | Director | - | Active |
Foxfield Barn, Burford Road, Lechlade, GL7 3ET | Director | 16 October 1992 | Active |
119 Ashurst Drive, Barkingside, IG6 1HA | Director | 01 October 1996 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 15 October 1992 | Active |
Mrs Paulette Pease | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C10, Station Yard, Thame, England, OX9 3UH |
Nature of control | : |
|
Mr Philip John Pease | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C10, Station Yard, Thame, England, OX9 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2017-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
2015-11-10 | Officers | Termination secretary company with name termination date. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.