INTERNATIONAL GRAPHIC PRESS LIMITED

Hellopages » Greater London » Southwark » SE1 1XN

Company number 00237259
Status Active
Incorporation Date 18 February 1929
Company Type Private Limited Company
Address 52A BOROUGH HIGH STREET, LONDON, SE1 1XN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Graham Turner & Co Ltd on 18 April 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of INTERNATIONAL GRAPHIC PRESS LIMITED are www.internationalgraphicpress.co.uk, and www.international-graphic-press.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-six years and eight months. International Graphic Press Limited is a Private Limited Company. The company registration number is 00237259. International Graphic Press Limited has been working since 18 February 1929. The present status of the company is Active. The registered address of International Graphic Press Limited is 52a Borough High Street London Se1 1xn. The company`s financial liabilities are £147.68k. It is £111.16k against last year. The cash in hand is £98.16k. It is £31.8k against last year. And the total assets are £347.63k, which is £53.56k against last year. GRAHAM TURNER & CO LTD is a Secretary of the company. CULLINGFORD, Carl Talbert is a Director of the company. Secretary BUCHMANN, Albert has been resigned. Secretary CULLINGFORD, Carl Talbert has been resigned. Secretary HUSBAND, Robert has been resigned. Secretary STAMMERS, Neil Robert has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Secretary ROCHMAN LANDAU SECRETARIAL LIMITED has been resigned. Director SCOTT, Barbara Christianne has been resigned. The company operates in "Other service activities n.e.c.".


international graphic press Key Finiance

LIABILITIES £147.68k
+304%
CASH £98.16k
+47%
TOTAL ASSETS £347.63k
+18%
All Financial Figures

Current Directors

Secretary
GRAHAM TURNER & CO LTD
Appointed Date: 20 October 2012

Director
CULLINGFORD, Carl Talbert
Appointed Date: 02 April 1993
72 years old

Resigned Directors

Secretary
BUCHMANN, Albert
Resigned: 14 November 1994

Secretary
CULLINGFORD, Carl Talbert
Resigned: 28 February 1997
Appointed Date: 14 November 1994

Secretary
HUSBAND, Robert
Resigned: 11 July 2005
Appointed Date: 01 May 2003

Secretary
STAMMERS, Neil Robert
Resigned: 05 June 1997
Appointed Date: 28 February 1997

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 20 October 2012
Appointed Date: 11 July 2005

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 02 May 2003
Appointed Date: 13 March 1998

Secretary
ROCHMAN LANDAU SECRETARIAL LIMITED
Resigned: 13 March 1998
Appointed Date: 05 June 1997

Director
SCOTT, Barbara Christianne
Resigned: 05 June 1997
84 years old

Persons With Significant Control

Mr Carl Talbert Cullingford
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

INTERNATIONAL GRAPHIC PRESS LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Jul 2016
Secretary's details changed for Graham Turner & Co Ltd on 18 April 2016
28 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300

...
... and 90 more events
03 Dec 1987
Full accounts made up to 31 March 1987

30 Jan 1987
Return made up to 22/09/86; full list of members

06 Oct 1986
Full accounts made up to 31 March 1986

13 Nov 1933
Particulars of mortgage/charge
18 Feb 1929
Certificate of incorporation

INTERNATIONAL GRAPHIC PRESS LIMITED Charges

5 June 1997
Debenture
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Wellprior Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 1997
Supplemental deed
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £8,650 and all income and interest thereon and deriving…
13 November 1933
Series of debentures
Delivered: 13 November 1933
Status: Outstanding