Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fine Cut Graphic Imaging LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-09-30
Trade Debtors£417,337 +11.92%
Employees£38 -2.64%
Total assets£2,470,783 -0.24%

Details

Company type Private Limited Company, Active
Company Number 01871250
Record last updated Tuesday, April 4, 2017 2:58:55 AM UTC
Official Address The Courtyard Shoreham Road Upper Beeding Bramber And Woodmancote, Bramber, Upper Beeding And Woodmancote
There are 105 companies registered at this street
Locality Bramber, Upper Beeding And Woodmancote
Region West Sussex, England
Postal Code BN443TN
Sector Other manufacturing n.e.c.

Charts

Visits

FINE CUT GRAPHIC IMAGING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122022-112022-122025-101

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Nov 21, 2013 Annual accounts Annual accounts
Registry Jan 23, 2013 Annual return Annual return
Financials Jan 21, 2013 Annual accounts Annual accounts
Registry Aug 16, 2012 Return of allotment of shares Return of allotment of shares
Registry Aug 14, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 13, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2012 Annual return Annual return
Financials Dec 28, 2011 Annual accounts Annual accounts
Registry Feb 4, 2011 Annual return Annual return
Financials Nov 29, 2010 Annual accounts Annual accounts
Registry Nov 23, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Nov 23, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 1871... Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 1871...
Registry Nov 23, 2010 Varying share rights and names Varying share rights and names
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry Jan 22, 2010 Annual return Annual return
Financials Jul 28, 2009 Annual accounts Annual accounts
Registry Jan 23, 2009 Annual return Annual return
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry Jan 29, 2008 Annual return Annual return
Registry Sep 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1871... Declaration of satisfaction in full or in part of a mortgage or charge 1871...
Registry Sep 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 28, 2007 Annual accounts Annual accounts
Registry Apr 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2007 Annual return Annual return
Registry Jan 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 22, 2006 Annual accounts Annual accounts
Registry Feb 2, 2006 Annual return Annual return
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry Mar 14, 2005 Resignation of a director Resignation of a director
Registry Mar 3, 2005 Annual return Annual return
Registry Feb 15, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1871... Declaration of satisfaction in full or in part of a mortgage or charge 1871...
Registry Feb 8, 2004 Annual return Annual return
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Oct 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 9, 2003 Annual accounts Annual accounts
Registry Feb 14, 2003 Annual return Annual return
Registry Aug 8, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 8, 2002 Notice of change of directors or secretaries or in their particulars 1871... Notice of change of directors or secretaries or in their particulars 1871...
Registry Jun 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 14, 2002 Annual accounts Annual accounts
Registry Feb 6, 2002 Annual return Annual return
Financials Mar 20, 2001 Annual accounts Annual accounts
Registry Feb 13, 2001 Annual return Annual return
Registry Dec 21, 2000 Change of name certificate Change of name certificate
Registry Dec 20, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 27, 2000 Annual accounts Annual accounts
Registry Feb 6, 2000 Annual return Annual return
Financials Mar 23, 1999 Annual accounts Annual accounts
Registry Feb 17, 1999 Annual return Annual return
Financials Mar 9, 1998 Annual accounts Annual accounts
Registry Jan 28, 1998 Annual return Annual return
Registry Jan 7, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 24, 1997 Annual accounts Annual accounts
Registry Jan 29, 1997 Annual return Annual return
Financials Apr 16, 1996 Annual accounts Annual accounts
Registry Jan 28, 1996 Annual return Annual return
Registry Jan 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 30, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 25, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 13, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 13, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 13, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Financials May 25, 1995 Annual accounts Annual accounts
Registry Jan 24, 1995 Annual return Annual return
Registry Aug 25, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 14, 1994 Annual accounts Annual accounts
Registry Feb 14, 1994 Director's particulars changed Director's particulars changed
Registry Feb 14, 1994 Annual return Annual return
Registry Oct 28, 1993 Change of name certificate Change of name certificate
Registry Oct 28, 1993 Change of name certificate 1871... Change of name certificate 1871...
Financials Jul 30, 1993 Annual accounts Annual accounts
Registry Feb 14, 1993 Annual return Annual return
Registry Feb 14, 1993 Director's particulars changed Director's particulars changed
Registry Jan 15, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 18, 1992 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 18, 1992 Annual accounts Annual accounts
Financials Jan 29, 1992 Annual accounts 1871... Annual accounts 1871...
Registry Jan 24, 1992 Annual return Annual return
Registry Jan 22, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Jan 20, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 3, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 26, 1990 Annual accounts Annual accounts
Registry Feb 26, 1990 Annual return Annual return
Registry Sep 26, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 22, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 22, 1988 Annual return Annual return
Financials Dec 22, 1988 Annual accounts Annual accounts
Financials Dec 4, 1988 Annual accounts 1871... Annual accounts 1871...
Registry Nov 22, 1988 Annual return Annual return
Financials Nov 22, 1988 Annual accounts Annual accounts
Registry Sep 1, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 1986 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)