This company is commonly known as Graphic Image Films Limited. The company was founded 33 years ago and was given the registration number 02511083. The firm's registered office is in BELLFIELD ROAD WEST HIGH WYCOM. You can find them at Sterling House, 5 Buckingham Place, Bellfield Road West High Wycom, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GRAPHIC IMAGE FILMS LIMITED |
---|---|---|
Company Number | : | 02511083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 5 Buckingham Place, Bellfield Road West High Wycom, Buckinghamshire, HP13 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Green Lane, Upper Arncott, Bicester, England, OX25 1PA | Director | 01 October 2017 | Active |
35, Tubbs Road, London, England, NW10 4RA | Director | 01 June 2007 | Active |
195b Marlow Bottom Road, Marlow, SL7 3PL | Secretary | - | Active |
Brackenside, Naphill Common, High Wycombe, England, HP14 4RF | Secretary | - | Active |
Brackenside, Naphill Common, High Wycombe, England, HP14 4RF | Director | - | Active |
Brackenside, Naphill Common, High Wycombe, England, HP14 4RF | Director | - | Active |
8 Graysfield, Welwyn Garden City, AL7 4BL | Director | 06 April 1998 | Active |
The Chestnuts, Upper Church St Cuddington, Aylesbury, HP18 0AP | Director | 06 April 1993 | Active |
19 Conigre, Chinnor, OX39 4JY | Director | 01 July 2002 | Active |
157 Blaguegate Lane, Lathom, Skelmersdale, WN8 8TX | Director | 06 April 1993 | Active |
Mr Sandro Mosquera | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Manor Park, Banbury, England, OX16 3TB |
Nature of control | : |
|
Mr Adrian John Ashworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brackenside, Naphill Common, High Wycombe, England, HP14 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Capital | Capital return purchase own shares. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-08-02 | Capital | Capital cancellation shares. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.