Company Information for I.P.M. GRAPHIC PRODUCTIONS LIMITED
MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT,
|
Company Registration Number
03688954
Private Limited Company
Active |
Company Name | ||
---|---|---|
I.P.M. GRAPHIC PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT Other companies in CO1 | ||
Previous Names | ||
|
Company Number | 03688954 | |
---|---|---|
Company ID Number | 03688954 | |
Date formed | 1998-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:55:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN STIRLING HEAPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN LINDA TAYLOR |
Company Secretary | ||
JOHN CURD |
Director | ||
PHILIP LEONARD HAMMOND |
Director | ||
ALFRED HEAP |
Company Secretary | ||
KATHRYN HEAPS |
Company Secretary | ||
KATHRYN HEAPS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN TAYLOR | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Stirling Heaps on 2010-01-15 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
88(2)R | AD 31/12/99--------- £ SI 98@2=196 £ IC 2/198 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IPM (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 05/01/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services
Creditors Due Within One Year | 2012-01-01 | £ 20,760 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.P.M. GRAPHIC PRODUCTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,809 |
Current Assets | 2012-01-01 | £ 3,929 |
Debtors | 2012-01-01 | £ 120 |
Shareholder Funds | 2012-01-01 | £ 16,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as I.P.M. GRAPHIC PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |