UKBizDB.co.uk

IMPACT GRAPHIC DESIGN LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Blacklands Drive, Hastings, TN34 6DH

Secretary29 April 2008Active
395 Battle Road, St. Leonards On Sea, TN37 7BE

Director19 December 2003Active
3, Leonard Gould Way, Maidstone, England, ME15 9FX

Director19 December 2003Active
3, Blacklands Drive, Hastings, TN34 6DH

Director19 December 2003Active
The Corner House, The Green, Catsfield, TN33 9DJ

Secretary19 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 December 2003Active
8 Lytham Close, St. Leonards On Sea, TN38 0XE

Director19 December 2003Active
The Corner House, The Green, Catsfield, TN33 9DJ

Director19 December 2003Active
The Corner House, The Green, Catsfield, TN33 9DJ

Director19 December 2003Active
19 Martingale Close, St. Leonards On Sea, TN37 7SW

Director19 December 2003Active
222 Hillside Road, Hastings, TN34 2QT

Director19 December 2003Active
11 Coombe Shaw, Ninfield, Battle, TN33 9LQ

Director19 December 2003Active
11 Coombe Shaw, Ninfield, Battle, TN33 9LQ

Director19 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 December 2003Active

People with Significant Control

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

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
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-07Address

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

Download
2022-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Address

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

Download
2015-01-28Capital

Capital name of class of shares.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.