EPIC GRAPHIC PRODUCTIONS LIMITED

EPIC GRAPHIC PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEPIC GRAPHIC PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03444714
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EPIC GRAPHIC PRODUCTIONS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is EPIC GRAPHIC PRODUCTIONS LIMITED located?

    Registered Office Address
    C/O Valentine & Co Galley House
    Moon Lane
    EN5 5YL Barnet
    Undeliverable Registered Office AddressNo

    What were the previous names of EPIC GRAPHIC PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINKJET LIMITEDOct 03, 1997Oct 03, 1997

    What are the latest accounts for EPIC GRAPHIC PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What is the status of the latest confirmation statement for EPIC GRAPHIC PRODUCTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2023

    What are the latest filings for EPIC GRAPHIC PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 04, 2025

    14 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from 11 Ascot Industrial Estate Icknield Way Letchworth Garden City Hertfordshire SG6 1TD England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on Sep 13, 2024

    3 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 05, 2024

    LRESEX

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    9 pagesAA

    Termination of appointment of Emma Louise Matthews as a director on Dec 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Who are the officers of EPIC GRAPHIC PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAY, Jonathan
    Moon Lane
    EN5 5YL Barnet
    C/O Valentine & Co Galley House
    Director
    Moon Lane
    EN5 5YL Barnet
    C/O Valentine & Co Galley House
    EnglandBritish123686830006
    DENNY, Nigel John
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Secretary
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    British53339290001
    JUNGMAYR, Helen Margaret Maria
    Corinya 2 Foxhill Road
    OL11 2XN Rochdale
    Lancashire
    Secretary
    Corinya 2 Foxhill Road
    OL11 2XN Rochdale
    Lancashire
    British16609930001
    PRIOR, Michael Brian
    31 The Village
    Old Warden
    SG18 9HQ Biggleswade
    Bedfordshire
    Secretary
    31 The Village
    Old Warden
    SG18 9HQ Biggleswade
    Bedfordshire
    British115234010001
    SIMPSON, John Hugh Alexander
    13 Coniston Road
    WD4 8BT Kings Langley
    Hertfordshire
    Secretary
    13 Coniston Road
    WD4 8BT Kings Langley
    Hertfordshire
    British17810980001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    DENNY, Nigel John
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Director
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    British53339290001
    HARRIS, David
    3 Noran Crescent
    KA10 7JF Troon
    Ayrshire
    Director
    3 Noran Crescent
    KA10 7JF Troon
    Ayrshire
    British63741960002
    JUNGMAYR, Erhard Walter
    St. Davids Villa
    Pontgarreg
    SA44 6AJ Llandysul
    Ceredigion
    Director
    St. Davids Villa
    Pontgarreg
    SA44 6AJ Llandysul
    Ceredigion
    WalesBritish55362120002
    JUNGMAYR, Hermann Werner Justin
    Corinya Fox Hill Road
    Castleton
    OL11 2XN Rochdale
    Lancashire
    Director
    Corinya Fox Hill Road
    Castleton
    OL11 2XN Rochdale
    Lancashire
    United KingdomAustrian11070810001
    MATTHEWS, Emma Louise
    Ascot Industrial Estate
    Icknield Way
    SG6 1TD Letchworth Garden City
    11
    Hertfordshire
    England
    Director
    Ascot Industrial Estate
    Icknield Way
    SG6 1TD Letchworth Garden City
    11
    Hertfordshire
    England
    EnglandBritish160000330001
    PRIOR, Michael Brian
    31 The Village
    Old Warden
    SG18 9HQ Biggleswade
    Bedfordshire
    Director
    31 The Village
    Old Warden
    SG18 9HQ Biggleswade
    Bedfordshire
    EnglandBritish115234010001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of EPIC GRAPHIC PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Dray
    Moon Lane
    EN5 5YL Barnet
    C/O Valentine & Co Galley House
    Oct 03, 2016
    Moon Lane
    EN5 5YL Barnet
    C/O Valentine & Co Galley House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EPIC GRAPHIC PRODUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2024Commencement of winding up
    Mar 08, 2026Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    C/O Valentine & Co Galley House
    EN5 5YL Moon Lane
    Barnet
    practitioner
    C/O Valentine & Co Galley House
    EN5 5YL Moon Lane
    Barnet

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0