About

Registered Number: 02974362
Date of Incorporation: 06/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 30 Wedgewood Road, Bicester, Oxfordshire, OX26 4UL

 

Based in Bicester, Storm Graphics Ltd was founded on 06 October 1994, it's status at Companies House is "Active". This business is registered for VAT. There are 6 directors listed for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKISH, Ronald Saunders 12 July 2000 - 1
CORKISH, Samantha Louise 12 July 2000 - 1
CONDIE, Shiela Ann 01 May 1996 12 July 2000 1
MCCULLAGH, Eric Barry 01 November 1996 01 August 2002 1
PEARSON, Michael Henry 10 February 1995 12 July 2000 1
RUSSELL, Ronald Keith 10 February 1995 01 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 25 January 2005
RESOLUTIONS - N/A 01 December 2004
123 - Notice of increase in nominal capital 01 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 22 February 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 23 December 1997
287 - Change in situation or address of Registered Office 28 April 1997
AA - Annual Accounts 26 February 1997
395 - Particulars of a mortgage or charge 22 January 1997
363s - Annual Return 19 November 1996
288 - N/A 20 September 1996
AA - Annual Accounts 08 August 1996
288 - N/A 31 May 1996
363s - Annual Return 27 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
287 - Change in situation or address of Registered Office 21 July 1995
CERTNM - Change of name certificate 20 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2008 Outstanding

N/A

Mortgage debenture 17 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.