Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
ITM Graphics Limited
ITM Graphics Limited is a dissolved company incorporated on 5 February 1992 with the registered office located in Ruislip, Greater London. ITM Graphics Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2016
(8 years ago)
Was
24 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02684407
Private limited company
Age
33 years
Incorporated
5 February 1992
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about ITM Graphics Limited
Contact
Address
St Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
Same address for the past
12 years
Companies in HA4 6SE
Telephone
Unreported
Email
Available in Endole App
Website
Ccmediagroup.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Stephen Alan Stubbs
Director • Secretary • Accountant • British • Lives in UK • Born in Oct 1959
Mr Michael Anthony Harrington
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1966
Mr Glen Richard Betts
Director • Technical Director • British • Lives in England • Born in Nov 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sas Business Services Limited
Stephen Alan Stubbs is a mutual person.
Active
Clear Central Media Limited
Stephen Alan Stubbs and Mr Michael Anthony Harrington are mutual people.
Active
Classified Central Media Limited
Stephen Alan Stubbs and Mr Michael Anthony Harrington are mutual people.
Active
Blue Sky Hosting Ltd
Stephen Alan Stubbs is a mutual person.
Active
Healthinternationalhub Limited
Stephen Alan Stubbs is a mutual person.
Dissolved
Local TV ADS Limited
Stephen Alan Stubbs is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Jun 2010
For period
30 Jun
⟶
30 Jun 2010
Traded for
12 months
Cash in Bank
£44.82K
Decreased by £118.93K (-73%)
Turnover
£1.59M
Decreased by £316.91K (-17%)
Employees
3
Same as previous period
Total Assets
£472.06K
Decreased by £72.14K (-13%)
Total Liabilities
-£308.2K
Decreased by £90.47K (-23%)
Net Assets
£163.86K
Increased by £18.33K (+13%)
Debt Ratio (%)
65%
Decreased by 7.97% (-11%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 20 Oct 2016
Moved to Voluntary Liquidation
12 Years Ago on 9 May 2013
Registered Address Changed
12 Years Ago on 5 Jan 2013
Administrator Appointed
13 Years Ago on 30 Apr 2012
Registered Address Changed
13 Years Ago on 30 Apr 2012
Confirmation Submitted
13 Years Ago on 9 Feb 2012
Compulsory Strike-Off Discontinued
13 Years Ago on 25 Jan 2012
Full Accounts Submitted
13 Years Ago on 24 Jan 2012
Compulsory Gazette Notice
13 Years Ago on 15 Nov 2011
Confirmation Submitted
14 Years Ago on 18 Jan 2011
Get Alerts
Get Credit Report
Discover ITM Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Oct 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jul 2016
Administrator's progress report to 15 April 2013
Submitted on 9 May 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 9 May 2013
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013
Submitted on 5 Jan 2013
Registered office address changed from 4Th Floor Central House 142 Central Street London EC1V 8AR on 30 April 2012
Submitted on 30 Apr 2012
Appointment of an administrator
Submitted on 30 Apr 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 6 Mar 2012
Annual return made up to 29 December 2011 with full list of shareholders
Submitted on 9 Feb 2012
Compulsory strike-off action has been discontinued
Submitted on 25 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs