Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITON MEDIA GRAPHICS LIMITED
Company Information for

ARCHITON MEDIA GRAPHICS LIMITED

UPPER DECK, 17A WEST STREET, EPSOM, SURREY, KT18 7RL,
Company Registration Number
02124701
Private Limited Company
Active

Company Overview

About Architon Media Graphics Ltd
ARCHITON MEDIA GRAPHICS LIMITED was founded on 1987-04-22 and has its registered office in Epsom. The organisation's status is listed as "Active". Architon Media Graphics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHITON MEDIA GRAPHICS LIMITED
 
Legal Registered Office
UPPER DECK
17A WEST STREET
EPSOM
SURREY
KT18 7RL
Other companies in KT18
 
Filing Information
Company Number 02124701
Company ID Number 02124701
Date formed 1987-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITON MEDIA GRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHITON MEDIA GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
CALUM DAVIS
Company Secretary 1995-03-21
CALUM DAVIS
Director 1991-10-13
GREGORY DAVID LONG
Director 1991-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES CAMERON TAYLOR
Director 1991-10-13 2005-11-30
GEOFFREY ELDRIDGE
Company Secretary 1991-10-13 1995-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Regency House 17 West Street Epsom Surrey KT18 7RL
2020-11-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID LONG
2020-08-24PSC04Change of details for Mr Calum Davis as a person with significant control on 2020-02-01
2020-08-24CH03SECRETARY'S DETAILS CHNAGED FOR CALUM DAVIS on 2020-08-11
2020-08-24CH01Director's details changed for Mr Calum Davis on 2020-08-11
2020-08-24PSC07CESSATION OF GREG LONG AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-02-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-07-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-03-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0113/10/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0113/10/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-10-27AR0113/10/11 ANNUAL RETURN FULL LIST
2011-10-27CH01Director's details changed for Calum Davis on 2011-09-01
2011-10-27CH03SECRETARY'S DETAILS CHNAGED FOR CALUM DAVIS on 2011-09-01
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-10-20AR0113/10/10 ANNUAL RETURN FULL LIST
2010-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-01-10AR0113/10/09 ANNUAL RETURN FULL LIST
2010-01-09CH01Director's details changed for Mr Gregory David Long on 2009-11-16
2009-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2009-01-07363aReturn made up to 13/10/08; full list of members
2008-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/08
2008-01-08363sRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-12-10363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-14288bDIRECTOR RESIGNED
2005-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-11-22363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-11-15363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-17225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04
2003-10-17363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 8-10 SOUTH STREET EPSOM SURREY KT18 7PF
2002-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 1A HIGH STREET EPSOM SURREY KT19 8DA
2000-10-24363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-10-18363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-09363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-15363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-04-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-27363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1996-11-13288cDIRECTOR'S PARTICULARS CHANGED
1996-11-13288cDIRECTOR'S PARTICULARS CHANGED
1996-06-09AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-17363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1995-04-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-04287REGISTERED OFFICE CHANGED ON 04/04/95 FROM: ARCHITON HOUSE 7 ASHLEY ROAD EPSOM SURREY KT18 5AQ
1995-03-31CERTNMCOMPANY NAME CHANGED ARCHITON SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/95
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-10-24363sRETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-02-09363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
1994-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-02AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-11-27363sRETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS
1992-03-20288NEW DIRECTOR APPOINTED
1992-03-13363bRETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS
1992-03-13AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARCHITON MEDIA GRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITON MEDIA GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHITON MEDIA GRAPHICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITON MEDIA GRAPHICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 0
Cash Bank In Hand 2013-01-31 £ 0
Shareholder Funds 2014-01-31 £ 0
Shareholder Funds 2013-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHITON MEDIA GRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITON MEDIA GRAPHICS LIMITED
Trademarks
We have not found any records of ARCHITON MEDIA GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITON MEDIA GRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ARCHITON MEDIA GRAPHICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITON MEDIA GRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITON MEDIA GRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITON MEDIA GRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1