About

Registered Number: 01516860
Date of Incorporation: 10/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Advance Digital Graphics Ltd was founded on 10 September 1980 and are based in Ipswich in Suffolk, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Harman, Daniel, Monk, Christopher, Simmons, Debbie, Jackson, Geoffrey, Jackson, Muriel Kathleen, Lewis, Eric, Scott, Alison Jayne in the Companies House registry. This organisation is registered for VAT in the UK. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMAN, Daniel 07 January 1998 - 1
MONK, Christopher 04 January 2008 - 1
SIMMONS, Debbie 09 September 2004 - 1
JACKSON, Geoffrey N/A 01 April 1993 1
JACKSON, Muriel Kathleen N/A 30 September 1998 1
LEWIS, Eric N/A 22 March 1993 1
SCOTT, Alison Jayne 01 April 1993 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 11 April 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 April 2012
CH03 - Change of particulars for secretary 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 25 October 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
AA - Annual Accounts 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 08 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 29 September 2000
287 - Change in situation or address of Registered Office 09 August 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 21 December 1999
169 - Return by a company purchasing its own shares 29 April 1999
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
RESOLUTIONS - N/A 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
AA - Annual Accounts 22 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
363s - Annual Return 17 April 1998
CERTNM - Change of name certificate 18 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
CERTNM - Change of name certificate 05 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 07 May 1994
288 - N/A 22 April 1994
AA - Annual Accounts 27 October 1993
288 - N/A 29 September 1993
363s - Annual Return 28 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 20 June 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 22 April 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 13 May 1987
AA - Annual Accounts 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.