X GRAPHICS DMI LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1LG

Company number 07403379
Status Active
Incorporation Date 11 October 2010
Company Type Private Limited Company
Address UNIT 5 CLARKE ROAD, MOUNT FARM INDUSTRIAL ESTATE, MILTON KEYNES, BUCKS, MK1 1LG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of X GRAPHICS DMI LTD are www.xgraphicsdmi.co.uk, and www.x-graphics-dmi.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. X Graphics Dmi Ltd is a Private Limited Company. The company registration number is 07403379. X Graphics Dmi Ltd has been working since 11 October 2010. The present status of the company is Active. The registered address of X Graphics Dmi Ltd is Unit 5 Clarke Road Mount Farm Industrial Estate Milton Keynes Bucks Mk1 1lg. The company`s financial liabilities are £4.65k. It is £0.49k against last year. And the total assets are £47.93k, which is £14.86k against last year. O'CALLAGHAN, Jacqueline is a Secretary of the company. O'CALLAGHAN, Alan is a Director of the company. Secretary PAYNE, Stephen Robert has been resigned. Secretary TROTTER, Angela has been resigned. Director DORMAN, Lee has been resigned. The company operates in "specialised design activities".


x graphics dmi Key Finiance

LIABILITIES £4.65k
+11%
CASH n/a
TOTAL ASSETS £47.93k
+44%
All Financial Figures

Current Directors

Secretary
O'CALLAGHAN, Jacqueline
Appointed Date: 30 July 2015

Director
O'CALLAGHAN, Alan
Appointed Date: 11 October 2010
47 years old

Resigned Directors

Secretary
PAYNE, Stephen Robert
Resigned: 01 June 2015
Appointed Date: 11 October 2010

Secretary
TROTTER, Angela
Resigned: 30 July 2015
Appointed Date: 01 June 2015

Director
DORMAN, Lee
Resigned: 31 October 2011
Appointed Date: 11 October 2010
40 years old

Persons With Significant Control

Mr Alan O'Callaghan
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – 75% or more

X GRAPHICS DMI LTD Events

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Oct 2016
Micro company accounts made up to 29 February 2016
26 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Appointment of Mrs Jacqueline O'callaghan as a secretary on 30 July 2015
...
... and 11 more events
22 Jun 2012
Previous accounting period extended from 31 October 2011 to 29 February 2012
31 Oct 2011
Termination of appointment of Lee Dorman as a director
17 Oct 2011
Annual return made up to 11 October 2011 with full list of shareholders
16 Dec 2010
Particulars of a mortgage or charge / charge no: 1
11 Oct 2010
Incorporation

X GRAPHICS DMI LTD Charges

8 December 2010
Rent deposit deed
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited Bnp Paribas Securities Services Trust Company Limited
Description: £1,830 see image for full details.