International Graphic Press Limited

General information

Name:

International Graphic Press Ltd

Office Address:

26-28 Bedford Row Holborn WC1R 4HE London

Number: 03274133

Incorporation date: 1996-11-05

Dissolution date: 2019-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the year of the beginning of International Graphic Press Limited, a company which was located at 26-28 Bedford Row, Holborn in London. The company was established on Tuesday 5th November 1996. The firm registration number was 03274133 and the zip code was WC1R 4HE. It had been present in this business for about twenty three years until Tuesday 3rd December 2019. Registered as Wellprior, the company used the business name up till 2017, when it was changed to International Graphic Press Limited.

The following company was led by a single managing director: Carl C., who was appointed in February 1997.

Carl C. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • International Graphic Press Limited 2017-07-14
  • Wellprior Limited 1996-11-05

Financial data based on annual reports

Company staff

Graham Turner & Co Ltd

Role: Corporate Secretary

Appointed: 20 October 2012

Address: 20-22 Station Road Sidcup, Kent, Uk, DA15 7EJ, United Kingdom

Latest update: 12 November 2023

Carl C.

Role: Director

Appointed: 27 February 1997

Latest update: 12 November 2023

People with significant control

Carl C.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 19 November 2018
Confirmation statement last made up date 05 November 2017
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts 8 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 26-28 Bedford Row Holborn London WC1R 4HE. Change occurred on 2018-09-28. Company's previous address: Talbert House 52a Borough High Street London SE1 1XN. (AD01)
filed on: 28th, September 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
23
Company Age

Closest Companies - by postcode