Company NameReynolds Subco (UK) Limited
Company StatusDissolved
Company Number03322218
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NamesSouthern Graphic Systems (U.K.) Limited and BACO Consumer Products Limited

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites

Directors

Director NameVictor Lance Mitchell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1900 West Field Court
Lake Forest
Illinois
60045
Director NameClyde David Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 27 September 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 West Field Court
Lake Forrest
Illinois
60045
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 27 September 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameThomas Lee Hammond
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleExecutive
Correspondence AddressBell Street
Bethleham
Indiana
47104
Director NameDewey Michael Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleExecutive
Correspondence Address3401 Chestnut Springs Place
Apartment 1214
Richmond
Virginia
23233
Director NameThomas Patrick Christino
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleExecutive
Correspondence Address1765
South Dover Pointe
Richmond
Virginia
23233
Director NameJulian Howard Taylor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleExecutive
Correspondence Address12261
Country Creek Way
Glen Allen
Virginia
23060
Director NameHenry Robert Baughman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPO Box 224
Alba
Texas
75410
Secretary NameDonna Callander Dabney
NationalityAmerican
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address303
Grande Court
Richmond
Virginia
23229
Director NameMr Stephen Charles Bird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Director NameJulie Caponi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address3012 East Ridge Drive
Allegheny
Gibsonia
Pennsylvania 15044
United States
Director NameWilliam Plummer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address288 Overlook Drive
Fairfield
Greenwich
Conneticut 06830
United States
Director NameDonna Callander Dabney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address303
Grande Court
Richmond
Virginia
23229
Director NameMr Ronald Dean Dickel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Rockwood Drive
Allegheny
Pittsburgh
Pennsylvania 15328
United States
Director NameRuth Mack
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address13410 Elwell Lane
Henrico
Richmond
Virginia 23233
Irish
Director NameJames Wright
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address200 Wexleigh Drive
Henrico
Richmond
Virginia 23229
Irish
Director NameMario Pasantes
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerica
StatusResigned
Appointed19 September 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressFlat 6
70 Canfield Gardens
London
NW6 3ED
Director NameMr Ian Trevor Faull
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Chalet Groves Avenue
Langland
Swansea
West Glamorgan
SA3 4QF
Wales
Director NamePeter James Debney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2007)
RoleManaging Director
Correspondence AddressCherry Acre
1 Cherrywood Close Seer Green
Beaconsfield
HP9 2XY
Director NameSammy George Karam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2008)
RoleManaging Director
Correspondence Address14 The Garth
Cobham
Surrey
KT11 2DZ
Director NameLluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2008(10 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De Lausanne 62
Morges
Vaud 1110
Switzerland
Director NameMr George Ronald Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Walk
Kings Bromley
Lichfield
Staffordshire
DE13 7JU
Director NameJose Ramon Camino
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2008(10 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 29 February 2008)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Faucille 6
1295 Mies
Vaud
Switzerland
Director NameMichael Eugene Graham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2013)
RoleCompany Director
Correspondence Address14 Heather Lane
Randolph Nj 07869
New Jersey
United States
Director NameDaniel Joseph Zimmerlee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address11724 Olde Covington Way
Glen Allen
Virginia
United States
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 December 2008(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressC/O Rank Group Limited Level 9
148 Quay Street
Auckland
1010
Director NameGary Thomas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2013)
RoleVice President
Country of ResidenceUnited States
Correspondence Address200/5th Floor
Tri-State International Drive
Lincolnshire
Il60069
Director NameLawrence Michael Tuskey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6641 West Broad Street
Richmond
Virginia
23230
Director NameSandra Gleason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1900 West Field Court
Lake Forest
Illinois
60045
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed31 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 September 2011Delivered on: 16 September 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2011Delivered on: 11 February 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: A deed of confirmation and amendment
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the chargor's right title and interest from time to time in and to the accounts the tangible moveable property the intellectual property see image for full details.
Fully Satisfied
16 November 2010Delivered on: 29 November 2010
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the chargor's right title and interest from time to time in and to the accounts the tangible moveable property,the intellectual property see image for full details.
Fully Satisfied
17 December 2009Delivered on: 4 January 2010
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as baco consumer products limited to the chargee as security trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2008Delivered on: 10 June 2008
Satisfied on: 17 November 2009
Persons entitled: Credit Suisse Acting Through Its Sydney Branch as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, accounts, investments. See image for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 42,005,044
(5 pages)
18 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 42,005,044
(5 pages)
30 September 2015Statement by Directors (1 page)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Statement by Directors (1 page)
30 September 2015Statement of capital on 30 September 2015
  • GBP 42,005,044
(4 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2015Solvency Statement dated 30/09/15 (1 page)
30 September 2015Solvency Statement dated 30/09/15 (1 page)
30 September 2015Statement of capital on 30 September 2015
  • GBP 42,005,044
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 September 2015Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 42,912,160
(6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 42,912,160
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 42,912,160
(6 pages)
28 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 42,912,160
(6 pages)
13 January 2014Satisfaction of charge 4 in full (9 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 5 in full (8 pages)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 4 in full (9 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 5 in full (8 pages)
31 December 2013Appointment of Clyde David Watson as a director (2 pages)
31 December 2013Termination of appointment of Lawrence Tuskey as a director (1 page)
31 December 2013Appointment of Clyde David Watson as a director (2 pages)
31 December 2013Termination of appointment of Lawrence Tuskey as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Appointment of Victor Lance Mitchell as a director (2 pages)
18 July 2013Appointment of Lawrence Michael Tuskey as a director (2 pages)
18 July 2013Appointment of Sandra Gleason as a director (2 pages)
18 July 2013Appointment of Victor Lance Mitchell as a director (2 pages)
18 July 2013Appointment of Lawrence Michael Tuskey as a director (2 pages)
18 July 2013Appointment of Sandra Gleason as a director (2 pages)
17 July 2013Termination of appointment of Gary Thomas as a director (1 page)
17 July 2013Termination of appointment of Michael Graham as a director (1 page)
17 July 2013Termination of appointment of Gary Thomas as a director (1 page)
17 July 2013Termination of appointment of Gregory Cole as a director (1 page)
17 July 2013Termination of appointment of Michael Graham as a director (1 page)
17 July 2013Termination of appointment of Gregory Cole as a director (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
9 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (15 pages)
5 December 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 December 2010Full accounts made up to 31 December 2009 (18 pages)
20 December 2010Full accounts made up to 31 December 2009 (18 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 August 2010Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 December 2009Company name changed baco consumer products LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
24 December 2009Company name changed baco consumer products LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Change of name notice (2 pages)
1 December 2009Appointment of Gary Thomas as a director (2 pages)
1 December 2009Termination of appointment of Daniel Zimmerlee as a director (1 page)
1 December 2009Appointment of Gary Thomas as a director (2 pages)
1 December 2009Termination of appointment of Daniel Zimmerlee as a director (1 page)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
12 December 2008Director appointed gregory alan cole (1 page)
12 December 2008Appointment terminated director sammy karam (1 page)
12 December 2008Appointment terminated director sammy karam (1 page)
12 December 2008Director appointed gregory alan cole (1 page)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
6 June 2008Declaration of assistance for shares acquisition (10 pages)
6 June 2008Declaration of assistance for shares acquisition (10 pages)
6 June 2008Declaration of assistance for shares acquisition (10 pages)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2008Declaration of assistance for shares acquisition (10 pages)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 200817/02/08 no member list (4 pages)
8 April 200817/02/08 no member list (4 pages)
20 March 2008Appointment terminated director ronald dickel (1 page)
20 March 2008Appointment terminated director ronald dickel (1 page)
14 March 2008Appointment terminated director ian faull (1 page)
14 March 2008Appointment terminated director ian faull (1 page)
11 March 2008Director appointed michael eugene graham (2 pages)
11 March 2008Director appointed michael eugene graham (2 pages)
11 March 2008Director appointed daniel joseph zimmerlee (2 pages)
11 March 2008Director appointed daniel joseph zimmerlee (2 pages)
7 March 2008Appointment terminated director jose camino (1 page)
7 March 2008Appointment terminated director lluis fargas mas (1 page)
7 March 2008Appointment terminated director lluis fargas mas (1 page)
7 March 2008Appointment terminated director george smith (1 page)
7 March 2008Appointment terminated director jose camino (1 page)
7 March 2008Appointment terminated director george smith (1 page)
28 February 2008Ad 27/02/08-27/02/08\gbp si 11111160@1=11111160\gbp ic 31801000/42912160\ (2 pages)
28 February 2008Ad 27/02/08-27/02/08\gbp si 11111160@1=11111160\gbp ic 31801000/42912160\ (2 pages)
15 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2008Nc inc already adjusted 07/02/08 (1 page)
15 February 2008Nc inc already adjusted 07/02/08 (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
22 March 2007Return made up to 17/02/07; full list of members (3 pages)
22 March 2007Return made up to 17/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
9 March 2006Full accounts made up to 31 December 2004 (19 pages)
9 March 2006Full accounts made up to 31 December 2004 (19 pages)
6 March 2006Return made up to 17/02/06; full list of members (3 pages)
6 March 2006Return made up to 17/02/06; full list of members (3 pages)
24 February 2005Return made up to 17/02/05; full list of members (10 pages)
24 February 2005Return made up to 17/02/05; full list of members (10 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
4 November 2004Full accounts made up to 31 December 2003 (18 pages)
4 November 2004Full accounts made up to 31 December 2003 (18 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004£ nc 25000000/40000000 07/10/04 (1 page)
21 October 2004£ nc 25000000/40000000 07/10/04 (1 page)
21 October 2004Ad 07/10/04--------- £ si 15000000@1=15000000 £ ic 16801000/31801000 (2 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Ad 07/10/04--------- £ si 15000000@1=15000000 £ ic 16801000/31801000 (2 pages)
18 March 2004Return made up to 17/02/04; full list of members (10 pages)
18 March 2004Return made up to 17/02/04; full list of members (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
11 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
11 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
12 September 2002Full accounts made up to 31 December 2001 (20 pages)
12 September 2002Full accounts made up to 31 December 2001 (20 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 21 holborn viaduct london EC1A 2AT (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 21 holborn viaduct london EC1A 2AT (1 page)
14 June 2001Secretary resigned (1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001£ nc 1000/25000000 15/05/01 (1 page)
25 May 2001Ad 15/05/01--------- £ si 16800000@1=16800000 £ ic 1000/16801000 (2 pages)
25 May 2001£ nc 1000/25000000 15/05/01 (1 page)
25 May 2001Ad 15/05/01--------- £ si 16800000@1=16800000 £ ic 1000/16801000 (2 pages)
26 March 2001Location of register of members (1 page)
26 March 2001Location of register of members (1 page)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
7 August 2000Company name changed southern graphic systems (U.K.) LIMITED\certificate issued on 07/08/00 (2 pages)
7 August 2000Company name changed southern graphic systems (U.K.) LIMITED\certificate issued on 07/08/00 (2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 March 2000Return made up to 17/02/00; full list of members (8 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Return made up to 17/02/00; full list of members (8 pages)
8 November 1999Registered office changed on 08/11/99 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
8 November 1999Registered office changed on 08/11/99 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
5 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 March 1999Location of register of members (1 page)
22 March 1999Location of register of directors' interests (1 page)
22 March 1999Location of register of directors' interests (1 page)
22 March 1999Return made up to 17/02/99; no change of members (7 pages)
22 March 1999Return made up to 17/02/99; no change of members (7 pages)
22 March 1999Location of register of members (1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Return made up to 17/02/98; full list of members (8 pages)
9 March 1998Return made up to 17/02/98; full list of members (8 pages)
4 September 1997Registered office changed on 04/09/97 from: runnymede malthouse off hummer road egham surrey TW20 9BD (1 page)
4 September 1997Registered office changed on 04/09/97 from: runnymede malthouse off hummer road egham surrey TW20 9BD (1 page)
22 April 1997Location of register of directors' interests (1 page)
22 April 1997Location of register of members (1 page)
22 April 1997Location of register of members (1 page)
22 April 1997Location of register of directors' interests (1 page)
18 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 April 1997Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 1997Incorporation (37 pages)
17 February 1997Incorporation (37 pages)