About

Registered Number: 03688954
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Founded in 1998, I.P.M. Graphic Productions Ltd have registered office in Colchester, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAPS, Kevin Stirling 24 December 1998 - 1
CURD, John 13 December 2002 08 October 2004 1
HEAPS, Kathryn 24 December 1998 11 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HEAP, Alfred 11 December 2002 06 January 2004 1
TAYLOR, Gillian Linda 06 January 2004 28 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 January 2013
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 24 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
363s - Annual Return 21 January 2000
CERTNM - Change of name certificate 04 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.