Background WavePink WaveYellow Wave

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED (08606896)

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED (08606896) is an active UK company. incorporated on 12 July 2013. with registered office in Kempston. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED has been registered for 12 years.

Company Number
08606896
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
6-8 Singer Way, Kempston, MK42 7AW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED is an active company incorporated on 12 July 2013 with the registered office located in Kempston. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 18129)

Status

active

Active since 12 years ago

Company No

08606896

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

HAMSARD 3317 LIMITED
From: 12 July 2013To: 5 June 2014
Contact
Address

6-8 Singer Way Woburn Road Industrial Estate Kempston, MK42 7AW,

Previous Addresses

6-8 Singer Way Woburn Road Industrial Estate Kempston Bedford MK42 7AN
From: 5 June 2014To: 17 July 2015
30 Haymarket London SW1Y 4EX England
From: 5 December 2013To: 5 June 2014
Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 12 July 2013To: 5 December 2013
Timeline

58 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Share Issue
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Left
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jun 21
Loan Cleared
Nov 21
Director Left
Feb 23
Director Left
Oct 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Share Buyback
Mar 26
5
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Capital Variation Of Rights Attached To Shares
24 March 2026
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
23 March 2026
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Part
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Resolution
30 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2014
CONNOTConfirmation Statement Notification
Resolution
3 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 June 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Incorporation Company
12 July 2013
NEWINCIncorporation