Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIGRAPHICS LIMITED
Company Information for

MULTIGRAPHICS LIMITED

LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
Company Registration Number
01455554
Private Limited Company
Active

Company Overview

About Multigraphics Ltd
MULTIGRAPHICS LIMITED was founded on 1979-10-19 and has its registered office in London. The organisation's status is listed as "Active". Multigraphics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULTIGRAPHICS LIMITED
 
Legal Registered Office
LEVEL 3
1 PADDINGTON SQUARE
LONDON
W2 1DL
Other companies in NW1
 
Filing Information
Company Number 01455554
Company ID Number 01455554
Date formed 1979-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIGRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULTIGRAPHICS LIMITED
The following companies were found which have the same name as MULTIGRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTIGRAPHICS HOLDINGS LIMITED LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL Active Company formed on the 2003-07-10
MULTIGRAPHICS SERVICES LIMITED LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL Active Company formed on the 2005-07-07
Multigraphics Ltd 4224 Manor St Burnaby British Columbia BC V5G 1B2 Active
Multigraphics Corporation BLDG FOUR EXECUTIVE PARK MONTGOMERY, AL 36116 Active Company formed on the 1982-08-16
MULTIGRAPHICS PRIVATE LIMITED 476 19TH MAIN ROAD 4TH 'T' BLOCK JAYANAGAR BANGALORE Karnataka DORMANT Company formed on the 1982-02-12
MULTIGRAPHICS LLC Delaware Unknown
MULTIGRAPHICS ADVERTISING CORPORATION Delaware Unknown
MULTIGRAPHICS INC Delaware Unknown
MULTIGRAPHICS, INC. 1219A N.E. FOURTH AVENUE FT. LAUDERDALE FL 33304 Inactive Company formed on the 1978-09-13
MULTIGRAPHICS, INC. 10190 SW 100 AVE MIAMI FL 33176 Inactive Company formed on the 2015-05-01
MULTIGRAPHICS, INC. 12350 SW 132 TH COURT MIAMI FL 33186 Inactive Company formed on the 2003-09-29
MULTIGRAPHICS, INC. 2100 EAST HALLANDALE BCH BLVD. HALLANDALE FL Inactive Company formed on the 1972-01-21
MULTIGRAPHICS CORPORATION 2400 E. OAKLAND PARK BLVD. FORT LAUDERDALE FL 33306 Inactive Company formed on the 1983-09-20
MULTIGRAPHICS INC Georgia Unknown
MULTIGRAPHICS INC North Carolina Unknown
MULTIGRAPHICS INCORPORATED New Jersey Unknown
Multigraphics Inc Maryland Unknown
MULTIGRAPHICS INC Georgia Unknown
MULTIGRAPHICS INC Tennessee Unknown
MULTIGRAPHICS INC Tennessee Unknown

Company Officers of MULTIGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2008-03-04
WILLIAM BEVERLEY HICKS
Director 2016-01-21
ANNE STEELE
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PAUL JOWETT
Director 2011-06-30 2016-01-21
DAVID JOHN MATTHEWS
Director 2013-03-20 2014-01-16
STEPHEN WILLIAM DRYDEN
Director 2008-04-01 2013-06-28
MILES WILLIAM ROBERTS
Director 2010-05-04 2013-03-20
CAROLYN TRACY CATTERMOLE
Director 2008-03-04 2011-06-30
ROBERT MCLELLAN
Director 2008-03-04 2010-11-02
ANTHONY DAVID THORNE
Director 2008-03-04 2010-05-04
MARTIN DONALD HARGREAVES
Company Secretary 2004-01-12 2008-03-04
MARK ROBERT EVANS
Director 2007-06-01 2008-03-04
SUSAN CLAIRE FRITH
Director 2005-01-01 2008-03-04
MARTIN DONALD HARGREAVES
Director 2004-01-12 2008-03-04
GARY LASHAM
Director 2004-01-12 2008-03-04
ROBERT EARL LERWILL
Director 2005-01-01 2005-10-07
BENEDICT WILLIAM CLARK
Director 1990-12-14 2005-09-23
MICHAEL GEORGE DODSON
Director 2004-01-12 2004-12-09
BENEDICT WILLIAM CLARK
Company Secretary 1999-11-16 2004-01-12
EDMUND SPENCER BARNETT
Director 1998-06-02 2004-01-12
KARINA CLARK
Director 1996-04-01 2004-01-12
MATTHEW BLAISE CLARK
Director 1990-12-14 2004-01-12
VANESSA CLARK
Director 1996-04-01 2004-01-12
FREDERICK WILLIAM HUGHES
Director 1997-09-18 2004-01-12
CHRISTOPHER DAVID PRATT
Director 1994-04-01 2004-01-12
DAVID ANDREW KEMP
Director 1993-02-16 2002-10-25
ARTHUR BRADWELL
Company Secretary 1996-04-01 1999-11-16
CHRISTOPHER SANFORD ALVEY
Director 1993-02-17 1999-09-10
ALAN ROGER TUMMONS
Company Secretary 1994-03-01 1995-02-28
ALAN ROGER TUMMONS
Director 1994-03-01 1995-02-28
BENEDICT WILLIAM CLARK
Company Secretary 1990-12-14 1994-03-01
DAMIEN JOSEPH CLARK
Director 1990-12-14 1993-01-31
BARBARA CLARK
Director 1990-12-14 1991-09-20
CHRISTOPHER DAVID PRATT
Director 1990-12-14 1991-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE STEELE ENERGY STRATEGIES LIMITED Company Secretary 2009-09-23 CURRENT 2009-09-23 Active
ANNE STEELE DS SMITH HOLDINGS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
ANNE STEELE DS SMITH FINCO LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
ANNE STEELE MULTIGRAPHICS HOLDINGS LIMITED Company Secretary 2008-03-04 CURRENT 2003-07-10 Active
ANNE STEELE THEBANNERPEOPLE.COM LIMITED Company Secretary 2008-03-04 CURRENT 2004-10-28 Active
ANNE STEELE MULTIGRAPHICS SERVICES LIMITED Company Secretary 2008-03-04 CURRENT 2005-07-07 Active
ANNE STEELE GROVEHURST ENERGY LIMITED Company Secretary 2008-02-29 CURRENT 1987-11-23 Active
ANNE STEELE SRP NEW THAMES LIMITED Company Secretary 2008-02-29 CURRENT 1955-01-19 Active - Proposal to Strike off
ANNE STEELE DS SMITH UKRAINE LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
ANNE STEELE DS SMITH EURO FINANCE LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
ANNE STEELE 61 LONGRIDGE ROAD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
ANNE STEELE CORPLEX PLASTICS UK LTD Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
ANNE STEELE DS SMITH PACKAGING LIMITED Company Secretary 2004-03-22 CURRENT 1959-06-18 Active
ANNE STEELE DS SMITH ITALY LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
ANNE STEELE ASHTON CORRUGATED (SOUTHERN) LIMITED Company Secretary 2001-07-09 CURRENT 1918-09-10 Active
ANNE STEELE REED & SMITH LIMITED Company Secretary 2001-07-09 CURRENT 1973-08-20 Active
ANNE STEELE D.W. PLASTICS (UK) LIMITED Company Secretary 2001-07-09 CURRENT 1951-05-16 Active
ANNE STEELE WADDINGTON & DUVAL LIMITED Company Secretary 2001-07-09 CURRENT 1956-03-26 Active
ANNE STEELE DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Company Secretary 2001-07-09 CURRENT 1960-08-29 Active - Proposal to Strike off
ANNE STEELE DECORPRINT LIMITED Company Secretary 2001-07-09 CURRENT 1919-06-05 Active
ANNE STEELE DAVID S.SMITH LIMITED Company Secretary 2001-07-09 CURRENT 1940-06-13 Active
ANNE STEELE DS SMITH DORMANT FIVE LIMITED Company Secretary 2001-07-09 CURRENT 1948-08-13 Active
ANNE STEELE DS SMITH DORMANT EIGHT LIMITED Company Secretary 2001-07-09 CURRENT 1963-08-15 Active - Proposal to Strike off
ANNE STEELE DS SMITH LOGISTICS LIMITED Company Secretary 2001-07-09 CURRENT 1959-02-23 Active
ANNE STEELE DS SMITH (UK) LIMITED Company Secretary 2001-07-09 CURRENT 1951-11-22 Active
ANNE STEELE DS SMITH SUDBROOK LIMITED Company Secretary 2001-07-09 CURRENT 1953-04-01 Active
ANNE STEELE DAVID S. SMITH NOMINEES LIMITED Company Secretary 2001-07-09 CURRENT 1991-02-27 Active
ANNE STEELE DS SMITH INTERNATIONAL LIMITED Company Secretary 2001-07-09 CURRENT 1991-08-09 Active
ANNE STEELE ST REGIS PACKAGING (SCOTLAND) LIMITED Company Secretary 2001-07-09 CURRENT 1981-01-05 Active - Proposal to Strike off
ANNE STEELE CALARA HOLDING LIMITED Company Secretary 2001-07-09 CURRENT 1990-05-02 Active
ANNE STEELE BIBER PAPER CONVERTING LIMITED Company Secretary 2001-07-09 CURRENT 1990-03-15 Active
ANNE STEELE AVONBANK PAPER DISPOSAL LIMITED Company Secretary 2001-07-09 CURRENT 1964-01-29 Active
ANNE STEELE CORRUGATED PRODUCTS LIMITED Company Secretary 2001-07-09 CURRENT 1979-07-18 Active
ANNE STEELE ASHTON CORRUGATED Company Secretary 2001-07-09 CURRENT 1987-04-22 Active
ANNE STEELE DSSH NO.1 LIMITED Company Secretary 2001-07-09 CURRENT 1993-11-18 Active
ANNE STEELE DSS POZNAN LIMITED Company Secretary 2001-07-09 CURRENT 1998-03-06 Active
ANNE STEELE PAVIDDA PAPER LIMITED Company Secretary 2001-07-09 CURRENT 1949-02-08 Active - Proposal to Strike off
ANNE STEELE ST. REGIS HOLDINGS LIMITED Company Secretary 2001-07-09 CURRENT 1985-04-17 Active - Proposal to Strike off
ANNE STEELE W.ROWLANDSON & COMPANY LIMITED Company Secretary 2001-07-09 CURRENT 1913-12-13 Active
ANNE STEELE WANSBROUGH PAPER COMPANY LIMITED(THE) Company Secretary 2001-07-09 CURRENT 1953-04-02 Active - Proposal to Strike off
ANNE STEELE UNITED SHOPPER MARKETING LIMITED Company Secretary 2001-07-09 CURRENT 1950-12-18 Active
ANNE STEELE TREFOREST MILL PLC Company Secretary 2001-07-09 CURRENT 1939-01-30 Active
ANNE STEELE TILLOTSONS(LIVERPOOL),LIMITED Company Secretary 2001-07-09 CURRENT 1919-05-27 Active
ANNE STEELE ST,REGIS INTERNATIONAL LIMITED Company Secretary 2001-07-09 CURRENT 1937-06-04 Active
ANNE STEELE TILLOTSONS CORRUGATED CASES LIMITED Company Secretary 2001-07-09 CURRENT 1961-07-12 Active - Proposal to Strike off
ANNE STEELE ST. REGIS PAPER COMPANY LIMITED Company Secretary 2001-07-09 CURRENT 1964-02-18 Active
ANNE STEELE RAPAK PSI LIMITED Company Secretary 2001-07-09 CURRENT 1969-10-16 Active - Proposal to Strike off
ANNE STEELE DS SMITH PAPER LIMITED Company Secretary 2001-07-09 CURRENT 1898-08-20 Active
ANNE STEELE PRIORY PACKAGING LIMITED Company Secretary 2001-07-09 CURRENT 1983-05-05 Active
ANNE STEELE MILJOINT LIMITED Company Secretary 2001-07-09 CURRENT 1984-02-08 Active
ANNE STEELE CONEW LIMITED Company Secretary 2001-07-09 CURRENT 1952-01-12 Active
ANNE STEELE ABBEY CORRUGATED LIMITED Company Secretary 2001-07-09 CURRENT 1973-07-10 Active
ANNE STEELE CAMBRIDGE BOX LIMITED Company Secretary 2001-07-09 CURRENT 1974-07-17 Active
ANNE STEELE ST. REGIS KEMSLEY LIMITED Company Secretary 2001-07-09 CURRENT 1987-11-23 Active
ANNE STEELE JDS HOLDING Company Secretary 2001-07-09 CURRENT 1989-12-29 Active
ANNE STEELE DSS EASTERN EUROPE LIMITED Company Secretary 2001-07-09 CURRENT 1995-11-03 Active
ANNE STEELE A. A. GRIGGS AND COMPANY LIMITED Company Secretary 2001-07-09 CURRENT 2000-12-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ENGINEERED FOAM PRODUCTS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING HOLDINGS LIMITED Director 2016-06-22 CURRENT 2007-03-27 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING LTD Director 2016-06-22 CURRENT 1992-03-25 Active
WILLIAM BEVERLEY HICKS CORPLEX PLASTICS UK LTD Director 2016-04-19 CURRENT 2004-10-22 Active
WILLIAM BEVERLEY HICKS TRM PACKAGING LIMITED Director 2016-03-24 CURRENT 2001-07-20 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DSS POZNAN LIMITED Director 2016-01-21 CURRENT 1998-03-06 Active
WILLIAM BEVERLEY HICKS DS SMITH ITALY LIMITED Director 2016-01-21 CURRENT 2002-04-24 Active
WILLIAM BEVERLEY HICKS DS SMITH EURO FINANCE LIMITED Director 2016-01-21 CURRENT 2006-11-02 Active
WILLIAM BEVERLEY HICKS DS SMITH UKRAINE LIMITED Director 2016-01-21 CURRENT 2007-08-28 Active
WILLIAM BEVERLEY HICKS DS SMITH FINCO LIMITED Director 2016-01-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH HADDOX LIMITED Director 2016-01-21 CURRENT 2012-07-27 Active
WILLIAM BEVERLEY HICKS PAVIDDA PAPER LIMITED Director 2016-01-21 CURRENT 1949-02-08 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS HOLDINGS LIMITED Director 2016-01-21 CURRENT 1985-04-17 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS W.ROWLANDSON & COMPANY LIMITED Director 2016-01-21 CURRENT 1913-12-13 Active
WILLIAM BEVERLEY HICKS WANSBROUGH PAPER COMPANY LIMITED(THE) Director 2016-01-21 CURRENT 1953-04-02 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS UNITED SHOPPER MARKETING LIMITED Director 2016-01-21 CURRENT 1950-12-18 Active
WILLIAM BEVERLEY HICKS TREFOREST MILL PLC Director 2016-01-21 CURRENT 1939-01-30 Active
WILLIAM BEVERLEY HICKS SRP NEW THAMES LIMITED Director 2016-01-21 CURRENT 1955-01-19 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST,REGIS INTERNATIONAL LIMITED Director 2016-01-21 CURRENT 1937-06-04 Active
WILLIAM BEVERLEY HICKS TILLOTSONS CORRUGATED CASES LIMITED Director 2016-01-21 CURRENT 1961-07-12 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS PAPER COMPANY LIMITED Director 2016-01-21 CURRENT 1964-02-18 Active
WILLIAM BEVERLEY HICKS RAPAK PSI LIMITED Director 2016-01-21 CURRENT 1969-10-16 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH PAPER LIMITED Director 2016-01-21 CURRENT 1898-08-20 Active
WILLIAM BEVERLEY HICKS DS SMITH RECYCLING UK LIMITED Director 2016-01-21 CURRENT 1926-07-10 Active
WILLIAM BEVERLEY HICKS PRIORY PACKAGING LIMITED Director 2016-01-21 CURRENT 1983-05-05 Active
WILLIAM BEVERLEY HICKS MILJOINT LIMITED Director 2016-01-21 CURRENT 1984-02-08 Active
WILLIAM BEVERLEY HICKS CONEW LIMITED Director 2016-01-21 CURRENT 1952-01-12 Active
WILLIAM BEVERLEY HICKS ABBEY CORRUGATED LIMITED Director 2016-01-21 CURRENT 1973-07-10 Active
WILLIAM BEVERLEY HICKS ST. REGIS KEMSLEY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS JDS HOLDING Director 2016-01-21 CURRENT 1989-12-29 Active
WILLIAM BEVERLEY HICKS DSS EASTERN EUROPE LIMITED Director 2016-01-21 CURRENT 1995-11-03 Active
WILLIAM BEVERLEY HICKS A. A. GRIGGS AND COMPANY LIMITED Director 2016-01-21 CURRENT 2000-12-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS TOTAL MARKETING SUPPORT GLOBAL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
WILLIAM BEVERLEY HICKS DS SMITH BUSINESS SERVICES LIMITED Director 2015-07-21 CURRENT 2012-06-21 Active
WILLIAM BEVERLEY HICKS DS SMITH PACKAGING LIMITED Director 2015-07-21 CURRENT 1959-06-18 Active
WILLIAM BEVERLEY HICKS DS SMITH CORRUGATED PACKAGING LIMITED Director 2015-07-21 CURRENT 1897-08-30 Active
ANNE STEELE ENGINEERED FOAM PRODUCTS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
ANNE STEELE DS SMITH ROMA LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ANNE STEELE DS SMITH ROMANIA LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ANNE STEELE GROVEHURST ENERGY LIMITED Director 2014-08-20 CURRENT 1987-11-23 Active
ANNE STEELE ASHTON CORRUGATED (SOUTHERN) LIMITED Director 2013-06-28 CURRENT 1918-09-10 Active
ANNE STEELE REED & SMITH LIMITED Director 2013-06-28 CURRENT 1973-08-20 Active
ANNE STEELE D.W. PLASTICS (UK) LIMITED Director 2013-06-28 CURRENT 1951-05-16 Active
ANNE STEELE WADDINGTON & DUVAL LIMITED Director 2013-06-28 CURRENT 1956-03-26 Active
ANNE STEELE DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Director 2013-06-28 CURRENT 1960-08-29 Active - Proposal to Strike off
ANNE STEELE DS SMITH DORMANT FIVE LIMITED Director 2013-06-28 CURRENT 1948-08-13 Active
ANNE STEELE DS SMITH DORMANT EIGHT LIMITED Director 2013-06-28 CURRENT 1963-08-15 Active - Proposal to Strike off
ANNE STEELE DS SMITH (UK) LIMITED Director 2013-06-28 CURRENT 1951-11-22 Active
ANNE STEELE DS SMITH SUDBROOK LIMITED Director 2013-06-28 CURRENT 1953-04-01 Active
ANNE STEELE DAVID S. SMITH NOMINEES LIMITED Director 2013-06-28 CURRENT 1991-02-27 Active
ANNE STEELE DS SMITH INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1991-08-09 Active
ANNE STEELE DS SMITH HOLDINGS LIMITED Director 2013-06-28 CURRENT 2008-11-03 Active
ANNE STEELE DS SMITH PERCH LIMITED Director 2013-06-28 CURRENT 2012-07-20 Active
ANNE STEELE MULTIGRAPHICS HOLDINGS LIMITED Director 2013-06-28 CURRENT 2003-07-10 Active
ANNE STEELE THEBANNERPEOPLE.COM LIMITED Director 2013-06-28 CURRENT 2004-10-28 Active
ANNE STEELE MULTIGRAPHICS SERVICES LIMITED Director 2013-06-28 CURRENT 2005-07-07 Active
ANNE STEELE ST REGIS PACKAGING (SCOTLAND) LIMITED Director 2013-06-28 CURRENT 1981-01-05 Active - Proposal to Strike off
ANNE STEELE CALARA HOLDING LIMITED Director 2013-06-28 CURRENT 1990-05-02 Active
ANNE STEELE BIBER PAPER CONVERTING LIMITED Director 2013-06-28 CURRENT 1990-03-15 Active
ANNE STEELE AVONBANK PAPER DISPOSAL LIMITED Director 2013-06-28 CURRENT 1964-01-29 Active
ANNE STEELE CORRUGATED PRODUCTS LIMITED Director 2013-06-28 CURRENT 1979-07-18 Active
ANNE STEELE ASHTON CORRUGATED Director 2013-06-28 CURRENT 1987-04-22 Active
ANNE STEELE DSSH NO.1 LIMITED Director 2013-06-28 CURRENT 1993-11-18 Active
ANNE STEELE DSS POZNAN LIMITED Director 2013-06-28 CURRENT 1998-03-06 Active
ANNE STEELE DS SMITH ITALY LIMITED Director 2013-06-28 CURRENT 2002-04-24 Active
ANNE STEELE DS SMITH EURO FINANCE LIMITED Director 2013-06-28 CURRENT 2006-11-02 Active
ANNE STEELE DS SMITH UKRAINE LIMITED Director 2013-06-28 CURRENT 2007-08-28 Active
ANNE STEELE DS SMITH FINCO LIMITED Director 2013-06-28 CURRENT 2008-11-03 Active
ANNE STEELE DS SMITH HADDOX LIMITED Director 2013-06-28 CURRENT 2012-07-27 Active
ANNE STEELE PAVIDDA PAPER LIMITED Director 2013-06-28 CURRENT 1949-02-08 Active - Proposal to Strike off
ANNE STEELE ST. REGIS HOLDINGS LIMITED Director 2013-06-28 CURRENT 1985-04-17 Active - Proposal to Strike off
ANNE STEELE W.ROWLANDSON & COMPANY LIMITED Director 2013-06-28 CURRENT 1913-12-13 Active
ANNE STEELE WANSBROUGH PAPER COMPANY LIMITED(THE) Director 2013-06-28 CURRENT 1953-04-02 Active - Proposal to Strike off
ANNE STEELE UNITED SHOPPER MARKETING LIMITED Director 2013-06-28 CURRENT 1950-12-18 Active
ANNE STEELE TREFOREST MILL PLC Director 2013-06-28 CURRENT 1939-01-30 Active
ANNE STEELE SRP NEW THAMES LIMITED Director 2013-06-28 CURRENT 1955-01-19 Active - Proposal to Strike off
ANNE STEELE ST,REGIS INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1937-06-04 Active
ANNE STEELE TILLOTSONS CORRUGATED CASES LIMITED Director 2013-06-28 CURRENT 1961-07-12 Active - Proposal to Strike off
ANNE STEELE ST. REGIS PAPER COMPANY LIMITED Director 2013-06-28 CURRENT 1964-02-18 Active
ANNE STEELE RAPAK PSI LIMITED Director 2013-06-28 CURRENT 1969-10-16 Active - Proposal to Strike off
ANNE STEELE PRIORY PACKAGING LIMITED Director 2013-06-28 CURRENT 1983-05-05 Active
ANNE STEELE MILJOINT LIMITED Director 2013-06-28 CURRENT 1984-02-08 Active
ANNE STEELE CONEW LIMITED Director 2013-06-28 CURRENT 1952-01-12 Active
ANNE STEELE ABBEY CORRUGATED LIMITED Director 2013-06-28 CURRENT 1973-07-10 Active
ANNE STEELE ST. REGIS KEMSLEY LIMITED Director 2013-06-28 CURRENT 1987-11-23 Active
ANNE STEELE JDS HOLDING Director 2013-06-28 CURRENT 1989-12-29 Active
ANNE STEELE DSS EASTERN EUROPE LIMITED Director 2013-06-28 CURRENT 1995-11-03 Active
ANNE STEELE A. A. GRIGGS AND COMPANY LIMITED Director 2013-06-28 CURRENT 2000-12-29 Active - Proposal to Strike off
ANNE STEELE THE DS SMITH CHARITABLE FOUNDATION Director 2011-06-01 CURRENT 2011-06-01 Active
ANNE STEELE CORPLEX PLASTICS UK LTD Director 2009-03-24 CURRENT 2004-10-22 Active
ANNE STEELE 12 PHILBEACH GARDENS MANAGEMENT LIMITED Director 2001-02-24 CURRENT 1989-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-20Change of details for Multigraphics Holdings Limited as a person with significant control on 2022-12-19
2022-12-20PSC05Change of details for Multigraphics Holdings Limited as a person with significant control on 2022-12-19
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-11-14AP03Appointment of Zillah Wendy Stone as company secretary on 2018-10-31
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-11-14AP01DIRECTOR APPOINTED MS ZILLAH WENDY STONE
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-09CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL JOWETT
2016-01-26AP01DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-24AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-19AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-04AP01DIRECTOR APPOINTED MRS ANNE STEELE
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN
2013-03-22AP01DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-18AR0118/09/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-28AR0118/09/11 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MATTHEW PAUL JOWETT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLELLAN
2010-09-21AR0118/09/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE
2010-05-05AP01DIRECTOR APPOINTED MILES WILLIAM ROBERTS
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DRYDEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLELLAN / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009
2009-09-23363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CATTERMOLE / 01/09/2008
2008-09-30363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CATTERMOLE / 01/09/2008
2008-04-15288aDIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN
2008-03-25288aDIRECTOR APPOINTED CAROLYN TRACY CATTERMOLE
2008-03-20288aDIRECTOR APPOINTED ROBERT MCLELLAN
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN HARGREAVES
2008-03-13288aSECRETARY APPOINTED ANNE STEELE
2008-03-13288aDIRECTOR APPOINTED ANTHONY DAVID THORNE
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 21 COMMONDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SF
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR GARY LASHAM
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FRITH
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MARK EVANS
2007-09-30363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-19363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-29288bDIRECTOR RESIGNED
2005-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: HOLMFIELD MILLS HOLDSWORTH ROAD HALIFAX WEST YORKS. HX3 6SN
2005-02-04288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MULTIGRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTIGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-01-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (SECURITY HOLDER)
DEBENTURE 2004-01-20 Outstanding 3I INVESTMENTS PLC OR SUCH OTHER PERSONS AS MAY FROM TIME TO TIME BE THE SECURITY TRUSTEE FORTHE PURPOSE OF THE SAID CHARGE FOR ITSELF AND AS TRUSTEE
CHATTEL MORTGAGE 2004-01-12 Satisfied BENEDICT WILLIAM CLARK AND MATTHEW BLAISE CLARK
MORTGAGE DEBENTURE 2000-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1999-11-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED AND FLOATING CHARGE 1999-05-14 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
TRADING SECURITY AGREEMNT 1993-03-11 Satisfied GENERAL PRINT MATERIALS LIMITED
CHATTEL MORTGAGE 1992-01-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-30 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 1990-04-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-07-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1989-04-28 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1981-06-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTIGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of MULTIGRAPHICS LIMITED registering or being granted any patents
Domain Names

MULTIGRAPHICS LIMITED owns 2 domain names.

multigraphics.co.uk   thebannerpeople.co.uk  

Trademarks
We have not found any records of MULTIGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MULTIGRAPHICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-02-26 GBP £50 Communications & Marketing
Hull City Council 2014-02-26 GBP £-50 Communications & Marketing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MULTIGRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MULTIGRAPHICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0185234045
2011-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-07-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2010-06-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2010-05-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2010-03-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2010-02-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2010-02-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2010-02-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-01-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2010-01-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2010-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIGRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTIGRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.