About

Registered Number: 06261749
Date of Incorporation: 29/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 171 Drove Road, Old Town, Swindon, Wiltshire, SN1 3AQ,

 

Established in 2007, Joph Broadcast Graphics Ltd has its registered office in Wiltshire, it's status is listed as "Dissolved". There are 2 directors listed as Hord, Jonathan, Hord, John Michael for the organisation. Joph Broadcast Graphics Ltd is VAT Registered in the UK. This organisation currently employs 1-10 people.

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.