ADVANCE DIGITAL GRAPHICS LIMITED
IPSWICH ADVANCED DIGITAL GRAPHICS LIMITED PARAGRAPH GRAPHICS LIMITED

Hellopages » Suffolk » Babergh » IP7 5EA
Company number 01516860
Status Active
Incorporation Date 10 September 1980
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 110 . The most likely internet sites of ADVANCE DIGITAL GRAPHICS LIMITED are www.advancedigitalgraphics.co.uk, and www.advance-digital-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Advance Digital Graphics Limited is a Private Limited Company. The company registration number is 01516860. Advance Digital Graphics Limited has been working since 10 September 1980. The present status of the company is Active. The registered address of Advance Digital Graphics Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . HARMAN, Daniel is a Secretary of the company. HARMAN, Daniel is a Director of the company. MONK, Christopher is a Director of the company. SIMMONS, Debbie is a Director of the company. Secretary JACKSON, Geoffrey has been resigned. Secretary JACKSON, Muriel Kathleen has been resigned. Secretary SCOTT, Alison Jayne has been resigned. Director JACKSON, Geoffrey has been resigned. Director JACKSON, Muriel Kathleen has been resigned. Director LEWIS, Eric has been resigned. Director SCOTT, Alison Jayne has been resigned. Director SCOTT, Alison Jayne has been resigned. The company operates in "Reproduction of computer media".


Current Directors

Secretary
HARMAN, Daniel
Appointed Date: 09 September 2004

Director
HARMAN, Daniel
Appointed Date: 07 January 1998
53 years old

Director
MONK, Christopher
Appointed Date: 04 January 2008
44 years old

Director
SIMMONS, Debbie
Appointed Date: 09 September 2004
50 years old

Resigned Directors

Secretary
JACKSON, Geoffrey
Resigned: 01 April 1993

Secretary
JACKSON, Muriel Kathleen
Resigned: 30 September 1998
Appointed Date: 01 April 1993

Secretary
SCOTT, Alison Jayne
Resigned: 09 September 2004
Appointed Date: 17 December 1998

Director
JACKSON, Geoffrey
Resigned: 01 April 1993
87 years old

Director
JACKSON, Muriel Kathleen
Resigned: 30 September 1998
82 years old

Director
LEWIS, Eric
Resigned: 22 March 1993
84 years old

Director
SCOTT, Alison Jayne
Resigned: 03 September 2002
Appointed Date: 17 December 1998
57 years old

Director
SCOTT, Alison Jayne
Resigned: 31 March 1994
Appointed Date: 01 April 1993
57 years old

Persons With Significant Control

Mr Daniel Harman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Elizabeth Harman
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCE DIGITAL GRAPHICS LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110

13 Apr 2016
Director's details changed for Debbie Simmons on 10 April 2016
11 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 92 more events
21 Apr 1989
Accounts for a small company made up to 30 June 1988

22 Apr 1988
Return made up to 17/03/88; full list of members

24 Mar 1988
Accounts made up to 30 June 1987

13 May 1987
Return made up to 01/04/87; full list of members

11 Apr 1987
Accounts for a small company made up to 30 June 1986

ADVANCE DIGITAL GRAPHICS LIMITED Charges

31 October 2005
Legal and general charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property being 123 newland stree witham, all uncalled…