GLOBALGRAPHICS WEB DESIGN LIMITED

GLOBALGRAPHICS WEB DESIGN LIMITED

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

    Company NameGLOBALGRAPHICS WEB DESIGN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04534361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GLOBALGRAPHICS WEB DESIGN LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is GLOBALGRAPHICS WEB DESIGN LIMITED located?

    Registered Office Address
    Darwin House 7
    Kidderminster Road
    B61 7JJ Bromsgrove
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBALGRAPHICS WEB DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL GRAPHICS ASSOCIATES LIMITEDSep 13, 2002Sep 13, 2002

    What are the latest accounts for GLOBALGRAPHICS WEB DESIGN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GLOBALGRAPHICS WEB DESIGN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 13, 2024
    Next Confirmation Statement DueSep 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2023
    OverdueYes

    What are the latest filings for GLOBALGRAPHICS WEB DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Manley & Co 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on Sep 23, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 16, 2024

    LRESEX

    Termination of appointment of Gaynor Marie Davis as a secretary on Jul 18, 2024

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 13, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 13, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 13, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 13, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Sep 13, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2019

    RES15

    Micro company accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 13, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Sep 13, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Who are the officers of GLOBALGRAPHICS WEB DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEELEY, Philip
    39 Highbury Road
    B14 7QN Kingsheath
    Birmingham
    Director
    39 Highbury Road
    B14 7QN Kingsheath
    Birmingham
    CanadaBritishMultimedia78530880002
    STEVENS, Richard James
    Highbury Road
    Kings Heath
    B14 7QN Birmingham
    39
    West Midlands
    United Kingdom
    Director
    Highbury Road
    Kings Heath
    B14 7QN Birmingham
    39
    West Midlands
    United Kingdom
    CanadaBritishWeb Design And Internet Solutions133693010001
    DAVIS, Gaynor Marie
    The Close
    Back Lane
    CV35 0SJ Tysoe
    Warwickshire
    Secretary
    The Close
    Back Lane
    CV35 0SJ Tysoe
    Warwickshire
    BritishMarketing Manager117749670001
    DEELEY, Michael James
    46 Park Road
    CV8 2GF Kenilworth
    Warwickshire
    Secretary
    46 Park Road
    CV8 2GF Kenilworth
    Warwickshire
    BritishDirector113565860001
    RILEY, Helen Victoria
    4 Talbot Way
    Weaver Park
    CW5 7RQ Nantwich
    Cheshire
    Secretary
    4 Talbot Way
    Weaver Park
    CW5 7RQ Nantwich
    Cheshire
    British88632140001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    DEELEY, Michael James
    61 Leicester Road
    CV12 8AB Bedworth
    Director
    61 Leicester Road
    CV12 8AB Bedworth
    BritishMultimedia86034240003
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of GLOBALGRAPHICS WEB DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Deeley
    Crondal Road
    CV7 9BG Coventry
    21a
    United Kingdom
    Apr 06, 2016
    Crondal Road
    CV7 9BG Coventry
    21a
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLOBALGRAPHICS WEB DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy James Heaselgrave
    Darwin House 7 Kidderminster Road
    B61 7JJ Bromsgrove
    Worcestershire
    practitioner
    Darwin House 7 Kidderminster Road
    B61 7JJ Bromsgrove
    Worcestershire

    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