Download leads from Nexok and grow your business. Find out more

Global Graphics (UK) Limited

Documents

Total Documents235
Total Pages1,318

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates
15 May 2023Micro company accounts made up to 31 December 2022
3 January 2023Confirmation statement made on 31 December 2022 with no updates
30 September 2022Unaudited abridged accounts made up to 31 December 2021
1 September 2022Appointment of Mr Joachim Van Hemelen as a director on 1 September 2022
1 September 2022Termination of appointment of Graeme Redgrave Huttley as a director on 31 August 2022
31 August 2022Appointment of Mr Peter Goodwin as a secretary on 31 August 2022
31 August 2022Termination of appointment of Graeme Redgrave Huttley as a secretary on 31 August 2022
5 January 2022Change of details for Global Graphics Plc as a person with significant control on 13 October 2021
5 January 2022Confirmation statement made on 31 December 2021 with updates
20 December 2021Accounts for a dormant company made up to 31 December 2020
4 January 2021Confirmation statement made on 31 December 2020 with no updates
4 December 2020Accounts for a dormant company made up to 31 December 2019
3 February 2020Termination of appointment of Gary Peter Fry as a director on 24 January 2020
24 January 2020Appointment of Mr Michael Rottenborn as a director on 2 January 2020
2 January 2020Confirmation statement made on 31 December 2019 with no updates
30 September 2019Full accounts made up to 31 December 2018
31 December 2018Confirmation statement made on 31 December 2018 with updates
20 September 2018Full accounts made up to 31 December 2017
16 April 2018Appointment of Mr Graeme Redgrave Huttley as a director on 6 April 2018
16 April 2018Termination of appointment of Johan Volckaerts as a director on 6 April 2018
2 January 2018Confirmation statement made on 31 December 2017 with no updates
2 January 2018Change of details for Global Graphics Se as a person with significant control on 18 July 2017
13 September 2017Full accounts made up to 31 December 2016
13 September 2017Full accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Confirmation statement made on 31 December 2016 with updates
25 May 2016Full accounts made up to 31 December 2015
25 May 2016Full accounts made up to 31 December 2015
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
29 April 2015Full accounts made up to 31 December 2014
29 April 2015Full accounts made up to 31 December 2014
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
11 August 2014Full accounts made up to 31 December 2013
11 August 2014Full accounts made up to 31 December 2013
5 August 2014Secretary's details changed for Graeme Redgrave Huttley on 5 August 2014
5 August 2014Director's details changed for Mr Gary Peter Fry on 5 August 2014
5 August 2014Director's details changed for Johan Volckaerts on 5 August 2014
5 August 2014Director's details changed for Johan Volckaerts on 5 August 2014
5 August 2014Secretary's details changed for Graeme Redgrave Huttley on 5 August 2014
5 August 2014Director's details changed for Johan Volckaerts on 5 August 2014
5 August 2014Director's details changed for Mr Gary Peter Fry on 5 August 2014
5 August 2014Director's details changed for Mr Gary Peter Fry on 5 August 2014
5 August 2014Secretary's details changed for Graeme Redgrave Huttley on 5 August 2014
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
25 November 2013Termination of appointment of Alain Pronost as a director
25 November 2013Termination of appointment of Alain Pronost as a director
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2013Statement of company's objects
16 April 2013Statement of company's objects
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
8 April 2013Statement by directors
8 April 2013Statement of capital on 8 April 2013
  • GBP 1
8 April 2013Statement by directors
8 April 2013Solvency statement dated 26/03/13
8 April 2013Solvency statement dated 26/03/13
8 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/03/2013
8 April 2013Statement of capital on 8 April 2013
  • GBP 1
8 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 26/03/2013
8 April 2013Statement of capital on 8 April 2013
  • GBP 1
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 July 2012Full accounts made up to 31 December 2011
11 July 2012Full accounts made up to 31 December 2011
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
27 September 2010Full accounts made up to 31 December 2009
27 September 2010Full accounts made up to 31 December 2009
25 January 2010Register inspection address has been changed
25 January 2010Register inspection address has been changed
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
27 January 2009Return made up to 31/12/08; full list of members
27 January 2009Return made up to 31/12/08; full list of members
7 July 2008Director appointed mr gary fry
7 July 2008Director appointed mr gary fry
2 July 2008Full accounts made up to 31 December 2007
2 July 2008Full accounts made up to 31 December 2007
30 January 2008Return made up to 31/12/07; full list of members
30 January 2008Return made up to 31/12/07; full list of members
26 November 2007Full accounts made up to 31 December 2006
26 November 2007Full accounts made up to 31 December 2006
15 January 2007Return made up to 31/12/06; full list of members
15 January 2007Secretary's particulars changed
15 January 2007Secretary's particulars changed
15 January 2007Return made up to 31/12/06; full list of members
29 November 2006Full accounts made up to 31 December 2005
29 November 2006Full accounts made up to 31 December 2005
20 November 2006Registered office changed on 20/11/06 from: barrington hall barrington cambridge cambridgeshire CB2 5RG
20 November 2006Registered office changed on 20/11/06 from: barrington hall barrington cambridge cambridgeshire CB2 5RG
25 January 2006Director's particulars changed
25 January 2006Director's particulars changed
25 January 2006Return made up to 31/12/05; full list of members
25 January 2006Return made up to 31/12/05; full list of members
19 August 2005Full accounts made up to 31 December 2004
19 August 2005Full accounts made up to 31 December 2004
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 August 2004Full accounts made up to 31 December 2003
27 August 2004Full accounts made up to 31 December 2003
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 2003Declaration of satisfaction of mortgage/charge
15 November 2003Declaration of satisfaction of mortgage/charge
11 November 2003Full accounts made up to 31 December 2002
11 November 2003Full accounts made up to 31 December 2002
3 March 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
3 March 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2002Memorandum and Articles of Association
25 November 2002Memorandum and Articles of Association
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2002Declaration of satisfaction of mortgage/charge
31 August 2002Declaration of satisfaction of mortgage/charge
31 August 2002Declaration of satisfaction of mortgage/charge
31 August 2002Declaration of satisfaction of mortgage/charge
5 July 2002Full accounts made up to 31 December 2001
5 July 2002Full accounts made up to 31 December 2001
18 June 2002Auditor's resignation
18 June 2002Re: section 394
18 June 2002Auditor's resignation
18 June 2002Re: section 394
31 May 2002Secretary resigned
31 May 2002Secretary resigned
30 May 2002New secretary appointed
30 May 2002Registered office changed on 30/05/02 from: old mill lower slack halifax west yorkshire HX2 7TJ
30 May 2002Secretary resigned
30 May 2002Registered office changed on 30/05/02 from: old mill lower slack halifax west yorkshire HX2 7TJ
30 May 2002New secretary appointed
30 May 2002Secretary resigned
11 March 2002Declaration of satisfaction of mortgage/charge
11 March 2002Declaration of satisfaction of mortgage/charge
6 March 2002Director resigned
6 March 2002Director resigned
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
1 February 2002New secretary appointed
1 February 2002New secretary appointed
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
4 September 2001Memorandum and Articles of Association
4 September 2001Memorandum and Articles of Association
11 July 2001Particulars of contract relating to shares
11 July 2001Ad 31/12/00--------- £ si 37749000@1
11 July 2001Ad 31/12/00--------- £ si 37749000@1
11 July 2001Particulars of contract relating to shares
4 May 2001£ nc 1000/38000000 26/10/00
4 May 2001£ nc 1000/38000000 26/10/00
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2000Full accounts made up to 31 December 1999
3 November 2000Full accounts made up to 31 December 1999
6 July 2000New director appointed
6 July 2000New director appointed
6 July 2000New director appointed
6 July 2000New director appointed
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 November 1999Director resigned
3 November 1999Director resigned
15 October 1999Particulars of mortgage/charge
15 October 1999Particulars of mortgage/charge
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 August 1999Memorandum and Articles of Association
24 August 1999Memorandum and Articles of Association
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 August 1999Declaration of mortgage charge released/ceased
5 August 1999Declaration of mortgage charge released/ceased
5 August 1999Declaration of mortgage charge released/ceased
5 August 1999Declaration of mortgage charge released/ceased
5 August 1999Declaration of mortgage charge released/ceased
5 August 1999Declaration of mortgage charge released/ceased
23 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
23 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
23 March 1999Company name changed heights holdings LIMITED\certificate issued on 24/03/99
23 March 1999Company name changed heights holdings LIMITED\certificate issued on 24/03/99
1 March 1999Full accounts made up to 31 October 1998
1 March 1999Full accounts made up to 31 October 1998
22 February 1999Auditor's resignation
22 February 1999Auditor's resignation
17 February 1999New director appointed
17 February 1999New director appointed
12 February 1999New secretary appointed
12 February 1999New secretary appointed
11 February 1999Secretary resigned;director resigned
11 February 1999New director appointed
11 February 1999New director appointed
11 February 1999Registered office changed on 11/02/99 from: 41 lower slack wainstalls halifax west yorkshire HX2 7TJ
11 February 1999Secretary resigned;director resigned
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99
11 February 1999Director resigned
11 February 1999Director resigned
11 February 1999Registered office changed on 11/02/99 from: 41 lower slack wainstalls halifax west yorkshire HX2 7TJ
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99
12 January 1999Return made up to 31/12/98; no change of members
12 January 1999Return made up to 31/12/98; no change of members
23 February 1998Accounts for a medium company made up to 31 October 1997
23 February 1998Accounts for a medium company made up to 31 October 1997
8 January 1998Return made up to 31/12/97; full list of members
8 January 1998Return made up to 31/12/97; full list of members
30 December 1997Location of register of members (non legible)
30 December 1997Location - directors interests register: non legible
30 December 1997Location - directors interests register: non legible
30 December 1997Location of debenture register (non legible)
30 December 1997Location of register of members (non legible)
30 December 1997Location of debenture register (non legible)
11 June 1997Full accounts made up to 31 October 1996
11 June 1997Full accounts made up to 31 October 1996
7 January 1997Return made up to 31/12/96; no change of members
7 January 1997Return made up to 31/12/96; no change of members
27 March 1996Full accounts made up to 31 October 1995
27 March 1996Full accounts made up to 31 October 1995
11 February 1996Return made up to 04/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
11 February 1996Return made up to 04/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
3 May 1995Full group accounts made up to 31 October 1994
3 May 1995Full group accounts made up to 31 October 1994
23 March 1995Company name changed simpletrial LIMITED\certificate issued on 24/03/95
23 March 1995Company name changed simpletrial LIMITED\certificate issued on 24/03/95
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
4 January 1993Incorporation
4 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing