Cider Graphics & Illustration Ltd

General information

Name:

Cider Graphics & Illustration Limited

Office Address:

Number 5 The Business Quarter Eco Park Road SY8 1FD Ludlow

Number: 02984353

Incorporation date: 1994-10-28

Dissolution date: 2020-04-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 is the year of the start of Cider Graphics & Illustration Ltd, a company which was situated at Number 5 The Business Quarter, Eco Park Road in Ludlow. It was started on October 28, 1994. Its Companies House Registration Number was 02984353 and the company post code was SY8 1FD. This firm had existed on the market for approximately 26 years until April 7, 2020.

The firm was managed by one managing director: James T. who was overseeing it for 26 years.

Executives who had significant control over the firm were: James T. owned over 3/4 of company shares and had 3/4 to full of voting rights. Ann T. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ann T.

Role: Secretary

Appointed: 28 October 1994

Latest update: 14 March 2024

James T.

Role: Director

Appointed: 28 October 1994

Latest update: 14 March 2024

People with significant control

James T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ann T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 June 2019
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 28 October 2019
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 4 April 2014
Annual Accounts 22 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 March 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 18th April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18th April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 30th Jun 2019 (AA)
filed on: 9th, October 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
25
Company Age

Similar companies nearby

Closest companies