This company is commonly known as Impact Graphic Design Limited. The company was founded 20 years ago and was given the registration number 04999751. The firm's registered office is in RYE. You can find them at Landgate Chambers, 24 Landgate, Rye, East Sussex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | IMPACT GRAPHIC DESIGN LIMITED |
---|---|---|
Company Number | : | 04999751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Blacklands Drive, Hastings, TN34 6DH | Secretary | 29 April 2008 | Active |
395 Battle Road, St. Leonards On Sea, TN37 7BE | Director | 19 December 2003 | Active |
3, Leonard Gould Way, Maidstone, England, ME15 9FX | Director | 19 December 2003 | Active |
3, Blacklands Drive, Hastings, TN34 6DH | Director | 19 December 2003 | Active |
The Corner House, The Green, Catsfield, TN33 9DJ | Secretary | 19 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 December 2003 | Active |
8 Lytham Close, St. Leonards On Sea, TN38 0XE | Director | 19 December 2003 | Active |
The Corner House, The Green, Catsfield, TN33 9DJ | Director | 19 December 2003 | Active |
The Corner House, The Green, Catsfield, TN33 9DJ | Director | 19 December 2003 | Active |
19 Martingale Close, St. Leonards On Sea, TN37 7SW | Director | 19 December 2003 | Active |
222 Hillside Road, Hastings, TN34 2QT | Director | 19 December 2003 | Active |
11 Coombe Shaw, Ninfield, Battle, TN33 9LQ | Director | 19 December 2003 | Active |
11 Coombe Shaw, Ninfield, Battle, TN33 9LQ | Director | 19 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 December 2003 | Active |
Mr Craig Sealby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Blacklands Drive, Hastings, United Kingdom, TN34 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-15 | Resolution | Resolution. | Download |
2023-03-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Address | Change registered office address company with date old address new address. | Download |
2015-01-28 | Capital | Capital name of class of shares. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.