UKBizDB.co.uk

GRAPHIC IMAGE FILMS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Green Lane, Upper Arncott, Bicester, England, OX25 1PA

Director01 October 2017Active
35, Tubbs Road, London, England, NW10 4RA

Director01 June 2007Active
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

Director06 April 1998Active
The Chestnuts, Upper Church St Cuddington, Aylesbury, HP18 0AP

Director06 April 1993Active
19 Conigre, Chinnor, OX39 4JY

Director01 July 2002Active
157 Blaguegate Lane, Lathom, Skelmersdale, WN8 8TX

Director06 April 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-08-15Capital

Capital return purchase own shares.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-02Capital

Capital cancellation shares.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Address

Change registered office address company with date old address new address.

Download
2022-02-05Address

Change registered office address company with date old address new address.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.