About

Registered Number: 01568025
Date of Incorporation: 15/06/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: The Rise, 1, Fish Ponds Lane, Thame, OX9 2BA,

 

Based in Thame, Phoenix Scanner Graphics Ltd was established in 1981, it has a status of "Active". There are 5 directors listed for Phoenix Scanner Graphics Ltd. We don't know the number of employees at Phoenix Scanner Graphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Tracey 18 March 1999 - 1
LUCKETT, Paul N/A - 1
FLYNN, Vincent N/A 01 October 1997 1
LEADER, Ian Philip N/A 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
LUCKETT, Joan N/A 20 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 29 September 2017
CH01 - Change of particulars for director 28 September 2017
AD01 - Change of registered office address 28 September 2017
PSC04 - N/A 28 September 2017
PSC04 - N/A 28 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 April 2012
AD04 - Change of location of company records to the registered office 04 April 2012
AR01 - Annual Return 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 13 April 2010
AD01 - Change of registered office address 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
363s - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 27 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 19 March 1996
288 - N/A 19 September 1995
169 - Return by a company purchasing its own shares 24 August 1995
RESOLUTIONS - N/A 04 July 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 12 March 1994
395 - Particulars of a mortgage or charge 03 December 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 25 March 1992
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 08 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1991
AA - Annual Accounts 08 May 1991
123 - Notice of increase in nominal capital 08 May 1991
363a - Annual Return 29 April 1991
288 - N/A 19 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 26 September 1990
395 - Particulars of a mortgage or charge 22 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 11 July 1990
395 - Particulars of a mortgage or charge 30 April 1990
395 - Particulars of a mortgage or charge 30 April 1990
395 - Particulars of a mortgage or charge 30 April 1990
395 - Particulars of a mortgage or charge 30 April 1990
288 - N/A 05 February 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
287 - Change in situation or address of Registered Office 25 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
395 - Particulars of a mortgage or charge 01 September 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
CERTNM - Change of name certificate 01 September 1981
MISC - Miscellaneous document 15 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 1993 Fully Satisfied

N/A

Letter of charge 06 September 1990 Fully Satisfied

N/A

Chattel mortgage 01 August 1990 Fully Satisfied

N/A

Legal charge 26 April 1990 Fully Satisfied

N/A

Debenture 26 April 1990 Fully Satisfied

N/A

Legal charge 26 April 1990 Fully Satisfied

N/A

Legal charge 26 April 1990 Fully Satisfied

N/A

Legal charge 20 August 1986 Fully Satisfied

N/A

Mortgage debenture 14 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.