About

Registered Number: 06261749
Date of Incorporation: 29/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 171 Drove Road, Old Town, Swindon, Wiltshire, SN1 3AQ,

 

Founded in 2007, Joph Broadcast Graphics Ltd has its registered office in Wiltshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hord, Jonathan, Hord, John Michael in the Companies House registry. 1-10 people are employed by this company. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORD, John Michael 29 May 2007 30 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HORD, Jonathan 29 May 2007 20 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 14 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 11 September 2018
PSC04 - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 December 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AD01 - Change of registered office address 26 September 2011
TM02 - Termination of appointment of secretary 16 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 October 2008
RESOLUTIONS - N/A 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
123 - Notice of increase in nominal capital 15 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
225 - Change of Accounting Reference Date 13 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.