About

Registered Number: 01747572
Date of Incorporation: 23/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford On Avon, Warwickshire, CV37 6YW

 

Established in 1983, Pageant Graphics Ltd are based in Warwickshire, it has a status of "Active". There are 7 directors listed as Page, Simon James Eric, Harrison, Ashleigh, Page, Simon James, Page, Vivenne, Page, James Alfred, Thomas, John Barry, Thomas, Mark Steven for Pageant Graphics Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Ashleigh 02 March 2015 - 1
PAGE, Simon James 01 June 2009 - 1
PAGE, Vivenne 16 April 2012 - 1
PAGE, James Alfred N/A 26 March 2012 1
THOMAS, John Barry N/A 06 November 2009 1
THOMAS, Mark Steven 01 June 2009 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Simon James Eric 16 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 November 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 November 2015
CH01 - Change of particulars for director 24 June 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
RESOLUTIONS - N/A 08 November 2012
SH06 - Notice of cancellation of shares 08 November 2012
SH03 - Return of purchase of own shares 08 November 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AP03 - Appointment of secretary 20 April 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 26 October 2010
RESOLUTIONS - N/A 23 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 14 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 14 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2006
AA - Annual Accounts 11 November 2005
RESOLUTIONS - N/A 10 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 26 November 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 09 December 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 02 January 2001
363s - Annual Return 10 January 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 17 December 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 03 December 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 30 November 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 14 October 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 02 December 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
PUC 2 - N/A 18 November 1988
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
287 - Change in situation or address of Registered Office 06 June 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AC05 - N/A 23 June 1987
AA - Annual Accounts 22 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.