SERVICE GRAPHICS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewCessation of Giml Investments 5 Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 NewNotification of Paragon Customer Communications (London) Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 NewSatisfaction of charge 5 in full

View Document

27/02/2527 February 2025 Full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

29/08/2429 August 2024 Appointment of Liam Devane as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Pauric Crean as a director on 2024-08-29

View Document

23/07/2423 July 2024 Appointment of Sarah Crean as a secretary on 2024-06-28

View Document

23/07/2423 July 2024 Termination of appointment of Sean Aongus Shine as a director on 2024-07-04

View Document

23/07/2423 July 2024 Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28

View Document

01/07/241 July 2024 Full accounts made up to 2023-06-30

View Document

22/05/2422 May 2024 Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15

View Document

25/03/2425 March 2024 Second filing of Confirmation Statement dated 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Laurent Thierry Salmon on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Sean Aongus Shine on 2023-09-05

View Document

05/09/235 September 2023 Secretary's details changed for Mr Richard Joseph Cahill on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Patrick James Crean on 2023-09-05

View Document

11/07/2311 July 2023 Cessation of Paragon Graphics Limited as a person with significant control on 2023-06-23

View Document

11/07/2311 July 2023 Notification of Giml Investments 5 Limited as a person with significant control on 2023-06-23

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

18/05/2218 May 2022 Full accounts made up to 2021-06-30

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

26/07/1926 July 2019 CESSATION OF PARAGON TRANSACTION (U.K.) LTD AS A PSC

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON GRAPHICS LIMITED

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR SEAN AONGUS SHINE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM PALLION TRADING ESTATE SUNDERLAND TYNE AND WEAR SR4 6ST

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH CAHILL / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT THIERRY SALMON / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 01/08/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT THIERRY SALMON / 26/07/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005513360012

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005513360013

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/10/1512 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005513360012

View Document

13/11/1313 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY CORNELIUS DONNELLY

View Document

06/11/136 November 2013 SECRETARY APPOINTED MR PATRICK JAMES CREAN

View Document

09/09/139 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005513360011

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 26/07/2012

View Document

05/09/125 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 RELEASED FROM ALL CLAIMS ARISING FROM DISTRIBUTIONS 10/08/2012

View Document

27/07/1227 July 2012 SOLVENCY STATEMENT DATED 25/06/12

View Document

27/07/1227 July 2012 STATEMENT BY DIRECTORS

View Document

27/07/1227 July 2012 STATEMENT BY DIRECTORS

View Document

27/07/1227 July 2012 27/07/12 STATEMENT OF CAPITAL GBP 6144000

View Document

27/07/1227 July 2012 27/07/12 STATEMENT OF CAPITAL GBP 11853000

View Document

27/07/1227 July 2012 REDUCE ISSUED CAPITAL 28/06/2012

View Document

27/07/1227 July 2012 REDUCE ISSUED CAPITAL 25/06/2012

View Document

27/07/1227 July 2012 SOLVENCY STATEMENT DATED 28/06/12

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARKINS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/09/108 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARKINS / 26/07/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED MOORE PARAGON UK LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 £ NC 9300000/14600000 18/12/95

View Document

04/01/964 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

04/01/964 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

04/01/964 January 1996 ALTER MEM AND ARTS 18/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 75/79 SOUTHWARK STREET LONDON SE1 0HX

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/08/9310 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 £ NC 1300000/9300000 23/12/92

View Document

05/01/935 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/771 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/77

View Document

10/08/7710 August 1977 MEMORANDUM OF ASSOCIATION

View Document

30/06/5530 June 1955 CERTIFICATE OF INCORPORATION

View Document

30/06/5530 June 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company