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

M p t Colour Graphics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
  • all other documents available
  • original incorporation documents (if available)
  • 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 date2021-12-31
Trade Debtors£9,552 0%
Employees£3 0%

Details

Company type Private Limited Company, Active
Company Number 01497270
Record last updated Saturday, May 6, 2023 6:28:59 AM UTC
Official Address The Threshing Barn Great Milton
There are 4 companies registered at this street
Locality Great Milton
Region Oxfordshire, England
Postal Code OX92HA
Sector Financial management

Charts

Visits

M P T COLOUR GRAPHICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-22025-3012

Searches

M P T COLOUR GRAPHICS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-701

Directors

Document Type Publication date Download link
Registry Apr 28, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 8, 2022 Appointment of a woman Appointment of a woman
Registry Jul 8, 2022 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 6, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2017 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%), Individual Or Entity With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%), Individual Or Entity With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights
Registry Aug 2, 2013 Annual return Annual return
Financials Jul 29, 2013 Annual accounts Annual accounts
Registry Mar 7, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 5, 2013 Authorised allotment of shares and debentures 1497... Authorised allotment of shares and debentures 1497...
Registry Mar 5, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Aug 3, 2012 Annual return Annual return
Financials Jul 4, 2012 Annual accounts Annual accounts
Registry Jul 19, 2011 Annual return Annual return
Financials Jun 14, 2011 Annual accounts Annual accounts
Registry May 13, 2011 Change of particulars for director Change of particulars for director
Registry Aug 3, 2010 Annual return Annual return
Financials Apr 23, 2010 Annual accounts Annual accounts
Registry Nov 24, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 24, 2009 Statement of satisfaction in full or in part of mortgage or charge 1497... Statement of satisfaction in full or in part of mortgage or charge 1497...
Registry Jul 27, 2009 Annual return Annual return
Financials May 5, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Registry Jun 26, 2008 Annual return 1497... Annual return 1497...
Registry Jun 26, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 23, 2008 Annual accounts Annual accounts
Registry Apr 3, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 18, 2007 Annual accounts Annual accounts
Registry Jun 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 19, 2007 Annual return Annual return
Registry May 3, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 3, 2007 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 May 3, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1497... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1497...
Financials Oct 10, 2006 Annual accounts Annual accounts
Registry Jun 21, 2006 Annual return Annual return
Registry Mar 15, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 15, 2006 Declaration that part of the property or undertaking charges 1497... Declaration that part of the property or undertaking charges 1497...
Registry Mar 15, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 12, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 13, 2005 Annual return Annual return
Financials Jun 6, 2005 Annual accounts Annual accounts
Financials Nov 2, 2004 Annual accounts 1497... Annual accounts 1497...
Registry Jul 12, 2004 Annual return Annual return
Financials Aug 29, 2003 Annual accounts Annual accounts
Registry Aug 23, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2003 Annual return Annual return
Financials Aug 9, 2002 Annual accounts Annual accounts
Registry Jun 19, 2002 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 Jun 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1497... Declaration of satisfaction in full or in part of a mortgage or charge 1497...
Registry Jun 19, 2002 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 Jun 17, 2002 Annual return Annual return
Registry Apr 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 10, 2001 Annual accounts Annual accounts
Registry Aug 16, 2001 Memorandum of association Memorandum of association
Registry Jul 31, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 20, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 8, 2001 Annual return Annual return
Registry Mar 9, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2000 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Registry May 25, 1999 Annual return Annual return
Financials May 9, 1999 Annual accounts Annual accounts
Registry Dec 11, 1998 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 Dec 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1497... Declaration of satisfaction in full or in part of a mortgage or charge 1497...
Registry Dec 1, 1998 Resignation of a director Resignation of a director
Registry Nov 28, 1998 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 24, 1998 Annual accounts Annual accounts
Registry Jun 4, 1998 Annual return Annual return
Registry Apr 3, 1998 Resignation of a director Resignation of a director
Registry Apr 3, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 30, 1998 Appointment of a woman Appointment of a woman
Registry Jan 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 1997 Annual return Annual return
Registry Jun 30, 1997 Resignation of a director Resignation of a director
Financials Apr 14, 1997 Annual accounts Annual accounts
Financials May 30, 1996 Annual accounts 1497... Annual accounts 1497...
Registry May 28, 1996 Annual return Annual return
Registry Apr 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 11, 1996 Director resigned, new director appointed 1497... Director resigned, new director appointed 1497...
Registry Jun 26, 1995 Annual return Annual return
Financials Apr 30, 1995 Annual accounts Annual accounts
Registry Oct 13, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 29, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 1994 Annual return Annual return
Registry Jun 8, 1994 Location of debenture register address changed Location of debenture register address changed
Financials Apr 11, 1994 Annual accounts Annual accounts
Registry Feb 14, 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 Jul 21, 1993 Annual accounts Annual accounts
Registry May 27, 1993 Registered office changed Registered office changed
Registry May 27, 1993 Annual return Annual return
Registry May 27, 1993 Director's particulars changed Director's particulars changed
Financials Sep 15, 1992 Annual accounts Annual accounts
Registry Aug 17, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1992 Annual return Annual return
Registry Jul 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1992 Director's particulars changed Director's particulars changed
Registry Jun 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 21, 1992 Director resigned, new director appointed Director resigned, new director appointed

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)