M P T Colour Graphics Limited LONDON


M P T Colour Graphics Limited was officially closed on 2023-10-24. M P T Colour Graphics was a private limited company that was located at 20-22 Wenlock Road, London, N1 7GU, ENGLAND. Its total net worth was estimated to be approximately 75512 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 1980-05-19) was run by 1 director.
Director David F. who was appointed on 29 May 1991.

The company was categorised as "financial management" (70221). The last confirmation statement was sent on 2023-07-07 and last time the accounts were sent was on 31 December 2021. 2015-07-07 is the date of the last annual return.

M P T Colour Graphics Limited Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497270
Date of Incorporation Mon, 19th May 1980
Date of Dissolution Tue, 24th Oct 2023
Industry Financial management
End of financial Year 31st December
Company age 43 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jul 2024
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

David F.

Position: Director

Appointed: 29 May 1991

Christina S.

Position: Secretary

Appointed: 30 March 1998

Resigned: 28 April 2023

Brian S.

Position: Secretary

Appointed: 01 September 1995

Resigned: 03 November 1997

Cynthia F.

Position: Director

Appointed: 18 July 1992

Resigned: 31 August 1995

Brian S.

Position: Director

Appointed: 05 May 1992

Resigned: 03 November 1997

Paul L.

Position: Director

Appointed: 05 May 1992

Resigned: 18 September 1998

Malcolm F.

Position: Director

Appointed: 29 May 1991

Resigned: 20 March 1997

Alan V.

Position: Director

Appointed: 29 May 1991

Resigned: 02 January 1992

Cynthia F.

Position: Secretary

Appointed: 29 May 1991

Resigned: 31 August 1995

People with significant control

Michelle F.

Notified on 8 July 2022
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

David F.

Notified on 6 April 2017
Ceased on 8 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth75 51235 87548 79378 027     
Balance Sheet
Cash Bank On Hand   19 2277 08715 16316 750143145
Current Assets104 28154 66880 965152 947194 293443 123191 769136 2369 697
Debtors 44 18377 416133 720187 206427 960175 019136 0939 552
Net Assets Liabilities   48 02778 903170 683-142 524 -12 369
Other Debtors   4 4003 500425 072175 019136 0939 552
Cash Bank In Hand8 84410 4853 54919 227     
Reserves/Capital
Called Up Share Capital16 32016 32016 32016 320     
Profit Loss Account Reserve44 4244 78717 70546 939     
Shareholder Funds75 51235 87548 79378 027     
Other
Version Production Software        2 021
Accrued Liabilities      16 3925 423 
Accrued Liabilities Deferred Income   8 85515 03015 978   
Amounts Owed By Related Parties   129 320176 217    
Average Number Employees During Period   333333
Balances Amounts Owed By Related Parties   93 320144 728    
Bank Borrowings Overdrafts     35 15337 53338 42821 514
Corporation Tax Payable   7 3308 414    
Creditors   -191 986-191 467-410 685488 442153 27022 066
Decrease In Loans Owed By Related Parties Due To Loans Repaid   3 70718 476    
Income From Related Parties   20 0006 000    
Increase In Loans Owed By Related Parties Due To Loans Advanced   -69 00081 000    
Investments      154 14917 034 
Investments Fixed Assets   154 149154 149154 149   
Investments In Subsidiaries   154 149154 149154 149   
Investments In Subsidiaries Measured Fair Value      154 14917 034 
Net Current Assets Liabilities75 51235 87548 793-9 0392 82632 438-296 673-17 034-12 369
Other Creditors   67 08378 07215 904362 232109 419552
Other Taxation Social Security Payable    24 46925 406   
Prepayments Accrued Income     2 625   
Total Assets Less Current Liabilities  48 793145 110156 975186 587   
Trade Creditors Trade Payables   11 2052 88720 94772 285  
Trade Debtors Trade Receivables    7 489263   
Creditors Due After One Year   67 083     
Creditors Due Within One Year28 76918 79332 173161 986     
Debtors Due After One Year60 437        
Debtors Due Within One Year35 00044 183       
Advances Credits Directors   -129 596-115 996    
Director Remuneration   21 5407 800    
Net Assets Liability Excluding Pension Asset Liability75 51235 87548 79378 027     
Number Shares Allotted 16 32016 32016 320     
Other Reserves4 0004 0004 0004 000     
Par Value Share 111     
Percentage Subsidiary Held   100     
Share Capital Allotted Called Up Paid16 32016 32016 32016 320     
Share Premium Account10 76810 76810 76810 768     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
Free Download (6 pages)

Company search