About

Registered Number: 03424748
Date of Incorporation: 26/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1 Ohio Grove Hot Lane Industrial Estate, Burslem, Stoke On Trent, Staffordshire, ST6 2BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.