About

Registered Number: 05149007
Date of Incorporation: 09/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 49, Victoria Industrial, Park, Victoria Road, Dartford, Kent, DA1 5AJ

 

Based in Dartford, Hg Digital Graphics Ltd was registered on 09 June 2004, it's status is listed as "Active". There are 4 directors listed for Hg Digital Graphics Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Paul 28 June 2005 - 1
VARROW, Stephen 28 June 2005 - 1
MAHONEY, John Anthony 09 June 2004 28 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MAHONEY, Brenda Anne 09 June 2004 03 January 2006 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 22 July 2008
RESOLUTIONS - N/A 21 July 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 07 July 2005
225 - Change of Accounting Reference Date 07 July 2005
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.