Based in Sunderland, Image Factory Retail Graphics Ltd was established in 1961. Cahill, Richard Joseph, Bhote, Cyrus Homi, Banks, Geoffrey, Elkerton, Ronald Edward, Hull, Philip Charles, Keegan, Kevin, Morley, Robert, Orbach, Laurence, Sparks, Brian Peter are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Geoffrey | N/A | 17 July 2012 | 1 |
ELKERTON, Ronald Edward | N/A | 01 April 1991 | 1 |
HULL, Philip Charles | 01 January 1996 | 05 May 1997 | 1 |
KEEGAN, Kevin | 13 February 1995 | 12 May 1995 | 1 |
MORLEY, Robert | N/A | 26 September 2013 | 1 |
ORBACH, Laurence | N/A | 21 December 2012 | 1 |
SPARKS, Brian Peter | N/A | 31 January 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAHILL, Richard Joseph | 15 January 2020 | - | 1 |
BHOTE, Cyrus Homi | N/A | 14 November 2003 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 21 July 2020 | |
AP03 - Appointment of secretary | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
PSC02 - N/A | 17 January 2020 | |
PSC07 - N/A | 17 January 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 May 2019 | |
CH01 - Change of particulars for director | 01 May 2019 | |
AA - Annual Accounts | 07 October 2018 | |
MR04 - N/A | 21 July 2018 | |
CS01 - N/A | 18 June 2018 | |
MR01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 06 May 2014 | |
MR01 - N/A | 22 October 2013 | |
AUD - Auditor's letter of resignation | 11 October 2013 | |
AUD - Auditor's letter of resignation | 10 October 2013 | |
CC04 - Statement of companies objects | 08 October 2013 | |
RESOLUTIONS - N/A | 04 October 2013 | |
MEM/ARTS - N/A | 04 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
TM02 - Termination of appointment of secretary | 02 October 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
CERTNM - Change of name certificate | 30 September 2013 | |
CONNOT - N/A | 30 September 2013 | |
AD01 - Change of registered office address | 11 September 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 21 May 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
MISC - Miscellaneous document | 22 December 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 19 May 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 11 May 2009 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 18 May 2004 | |
AUD - Auditor's letter of resignation | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 18 May 2003 | |
RESOLUTIONS - N/A | 02 September 2002 | |
AA - Annual Accounts | 19 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 15 May 1997 | |
AA - Annual Accounts | 16 September 1996 | |
RESOLUTIONS - N/A | 10 July 1996 | |
AUD - Auditor's letter of resignation | 10 July 1996 | |
RESOLUTIONS - N/A | 05 July 1996 | |
363s - Annual Return | 07 May 1996 | |
288 - N/A | 19 February 1996 | |
CERTNM - Change of name certificate | 26 September 1995 | |
AA - Annual Accounts | 31 August 1995 | |
288 - N/A | 30 May 1995 | |
288 - N/A | 11 May 1995 | |
363s - Annual Return | 02 May 1995 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 27 May 1993 | |
363s - Annual Return | 20 May 1993 | |
395 - Particulars of a mortgage or charge | 01 March 1993 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 11 January 1993 | |
AA - Annual Accounts | 15 June 1992 | |
363s - Annual Return | 28 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1991 | |
AA - Annual Accounts | 14 August 1991 | |
363a - Annual Return | 28 June 1991 | |
288 - N/A | 11 June 1991 | |
288 - N/A | 06 June 1991 | |
288 - N/A | 04 June 1991 | |
288 - N/A | 04 June 1991 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 10 July 1990 | |
288 - N/A | 29 October 1989 | |
363 - Annual Return | 28 September 1989 | |
AA - Annual Accounts | 27 September 1989 | |
288 - N/A | 24 May 1989 | |
288 - N/A | 25 January 1989 | |
AA - Annual Accounts | 05 January 1989 | |
363 - Annual Return | 14 November 1988 | |
363 - Annual Return | 16 December 1987 | |
288 - N/A | 05 November 1987 | |
AA - Annual Accounts | 24 October 1987 | |
287 - Change in situation or address of Registered Office | 16 July 1987 | |
288 - N/A | 16 July 1987 | |
395 - Particulars of a mortgage or charge | 01 July 1987 | |
AA - Annual Accounts | 17 May 1986 | |
363 - Annual Return | 17 May 1986 | |
NEWINC - New incorporation documents | 24 November 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2018 | Outstanding |
N/A |
A registered charge | 17 October 2013 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 20 March 2007 | Fully Satisfied |
N/A |
Deed of admission to an omnibus letter of set-off dated 10 april 2000 and | 04 May 2006 | Fully Satisfied |
N/A |
Legal charge | 15 February 1993 | Fully Satisfied |
N/A |
Charge | 26 June 1987 | Fully Satisfied |
N/A |