Having been setup in 1997, Cipher Graphics Ltd are based in Staffordshire, it has a status of "Active". We don't know the number of employees at Cipher Graphics Ltd. The current directors of this business are listed as Sherwood, Jonathan Paul, Sherwood, Theresa, Reynolds, Linda, Reynolds, Stephen Howard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERWOOD, Jonathan Paul | 30 October 1997 | - | 1 |
SHERWOOD, Theresa | 01 October 1998 | - | 1 |
REYNOLDS, Linda | 01 October 1998 | 01 December 2018 | 1 |
REYNOLDS, Stephen Howard | 26 August 1997 | 01 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 24 June 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 20 May 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 06 October 2006 | |
287 - Change in situation or address of Registered Office | 02 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 23 September 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 25 August 1999 | |
395 - Particulars of a mortgage or charge | 28 May 1999 | |
AA - Annual Accounts | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 1998 | |
363s - Annual Return | 01 September 1998 | |
RESOLUTIONS - N/A | 06 January 1998 | |
RESOLUTIONS - N/A | 06 January 1998 | |
RESOLUTIONS - N/A | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1997 | |
225 - Change of Accounting Reference Date | 31 October 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
287 - Change in situation or address of Registered Office | 29 August 1997 | |
NEWINC - New incorporation documents | 26 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 May 1999 | Fully Satisfied |
N/A |