Company NameEpigram Communications And Design Limited
Company StatusActive
Company Number02813045
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nicky Clare Owen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address14 The Stables
Tabley House
Knutsford
Cheshire
WA16 0HA
Director NameMiss Susan Leanne Pettit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleClient Director
Country of ResidenceEngland
Correspondence Address15 Oxford Court
2nd Floor
Manchester
M2 3WQ
Director NameMrs Katherine Cavalier
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCreative Director
Country of ResidenceEngland
Correspondence Address15 Oxford Court
2nd Floor
Manchester
M2 3WQ
Director NameMr Peter Ingram
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Booth Bed Lane Allostock
Knutsford
Cheshire
WA16 9NA
Director NameMr Neville Stott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address80 Grosvenor Road
Urmston
Manchester
Lancashire
M41 5AQ
Secretary NameMs Nicky Clare Owen
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address14 The Stables
Tabley House
Knutsford
Cheshire
WA16 0HA
Director NameNigel William Whittle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2022)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address1 Old School House
Bosley
Macclesfield
Cheshire
SK11 0PJ
Director NameMr Edward McDermott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBarclay House
35 Whitworth Street West
Manchester
M1 5NG
Secretary NameMrs Julie Ann Maddison
StatusResigned
Appointed01 February 2017(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2021)
RoleCompany Director
Correspondence Address15 Oxford Court
2nd Floor
Manchester
M2 3WQ
Director NameMr Alastair John Walker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address15 Oxford Court
2nd Floor
Manchester
M2 3WQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteepigraminternational.com
Telephone0161 2379660
Telephone regionManchester

Location

Registered Address15 Oxford Court
2nd Floor
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Nigel Whittle
6.00%
Ordinary
500 at £1Nicky Clare Owen
50.00%
Ordinary
410 at £1Mr Neville Stott
41.00%
Ordinary
30 at £1Edward Mcdermott
3.00%
Ordinary

Financials

Year2014
Net Worth£80,653
Cash£167,197
Current Liabilities£395,144

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
5 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 May 2020Director's details changed for Miss Susan Leanne Pettit on 1 March 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
9 July 2019Appointment of Miss Susan Leanne Pettit as a director on 1 July 2019 (2 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Nicky Clare Owen as a secretary on 15 February 2019 (1 page)
14 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 December 2018Termination of appointment of Alastair John Walker as a director on 14 December 2018 (1 page)
26 June 2018Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to 15 Oxford Court 2nd Floor Manchester M2 3WQ on 26 June 2018 (1 page)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
4 December 2017Appointment of Mr Alastair John Walker as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Alastair John Walker as a director on 1 December 2017 (2 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 February 2017Appointment of Mrs Julie Ann Maddison as a secretary on 1 February 2017 (2 pages)
9 February 2017Appointment of Mrs Julie Ann Maddison as a secretary on 1 February 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Termination of appointment of Edward Mcdermott as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Edward Mcdermott as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Edward Mcdermott as a director on 1 September 2015 (1 page)
10 June 2015S1096 Court Order to Rectify (1 page)
10 June 2015S1096 Court Order to Rectify (1 page)
21 May 2015Secretary's details changed for Ms Nicky Clare Owen on 25 November 2014 (1 page)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Secretary's details changed for Ms Nicky Clare Owen on 25 November 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 December 2014Director's details changed for Ms Nicky Clare Owen on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Nicky Clare Owen on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Nicky Clare Owen on 1 December 2014 (2 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 July 2010Appointment of Mr Edward Mcdermott as a director (2 pages)
22 July 2010Appointment of Mr Edward Mcdermott as a director (2 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Nicky Clare Owen on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Nigel William Whittle on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Nicky Clare Owen on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Neville Stott on 27 April 2010 (2 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Nigel William Whittle on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Neville Stott on 27 April 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
16 March 2009Director and secretary's change of particulars / nicky owen / 20/08/2008 (1 page)
16 March 2009Director and secretary's change of particulars / nicky owen / 20/08/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2008Appointment terminated director peter ingram (1 page)
30 June 2008Return made up to 27/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
30 June 2008Appointment terminated director peter ingram (1 page)
30 June 2008Return made up to 27/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 27/04/07; full list of members (8 pages)
31 May 2007Return made up to 27/04/07; full list of members (8 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 May 2006Return made up to 27/04/06; full list of members (9 pages)
25 May 2006Return made up to 27/04/06; full list of members (9 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 27/04/05; full list of members (9 pages)
7 June 2005Return made up to 27/04/05; full list of members (9 pages)
6 April 2005£ ic 1050/1000 31/12/04 £ sr 50@1=50 (1 page)
6 April 2005£ ic 1050/1000 31/12/04 £ sr 50@1=50 (1 page)
21 March 2005Ad 01/01/05--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
21 March 2005Ad 01/01/05--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 April 2004Return made up to 27/04/04; full list of members (8 pages)
17 April 2004Return made up to 27/04/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
19 May 2003Return made up to 27/04/03; full list of members (8 pages)
19 May 2003Return made up to 27/04/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
24 April 2001Return made up to 27/04/01; full list of members (7 pages)
24 April 2001Return made up to 27/04/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 May 2000Return made up to 27/04/00; full list of members (7 pages)
9 May 2000Return made up to 27/04/00; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
30 April 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 April 1998Return made up to 27/04/98; no change of members (4 pages)
21 April 1998Return made up to 27/04/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 April 1997Return made up to 27/04/97; full list of members (6 pages)
29 April 1997Return made up to 27/04/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 April 1996Return made up to 27/04/96; no change of members (4 pages)
30 April 1996Return made up to 27/04/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 April 1995Return made up to 27/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
28 April 1995Return made up to 27/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 May 1993Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1993Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1993Secretary resigned;new secretary appointed;new director appointed (6 pages)
6 May 1993Director resigned;new director appointed (6 pages)
6 May 1993New director appointed (6 pages)
6 May 1993Secretary resigned;new secretary appointed;new director appointed (6 pages)
6 May 1993Director resigned;new director appointed (6 pages)
6 May 1993New director appointed (6 pages)
27 April 1993Incorporation (14 pages)
27 April 1993Incorporation (14 pages)