This company is commonly known as Project Graphics Limited. The company was founded 18 years ago and was given the registration number 05638233. The firm's registered office is in KINGSWOOD. You can find them at Unit 53 Station Road Workshops, Station Road, Kingswood, Bristol. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PROJECT GRAPHICS LIMITED |
---|---|---|
Company Number | : | 05638233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2005 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 53 Station Road Workshops, Station Road, Kingswood, Bristol, England, BS15 4PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norley Cottage, Tormarton, Badminton, GL9 1JD | Secretary | 12 January 2006 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 28 November 2005 | Active |
94 Pembroke Road, Clifton, BS8 3EG | Secretary | 28 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 November 2005 | Active |
Mr Andrew William Nottingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Milsted Langdon Llp, Freshford House, Bristol, England, BS1 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-08 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Address | Move registers to sail company with new address. | Download |
2018-06-22 | Address | Change sail address company with old address new address. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.