UKBizDB.co.uk

DAILY GRAPHIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daily Graphic Limited. The company was founded 14 years ago and was given the registration number 07263603. The firm's registered office is in LONDON. You can find them at A And L, Suite 1-3 The Hop Exchange, 24 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAILY GRAPHIC LIMITED
Company Number:07263603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:A And L, Suite 1-3 The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Palace Court, London, England, W2 4JB

Director24 May 2010Active

People with Significant Control

Mr Charles Nathaniel Somerset Jarrett
Notified on:06 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:52, Palace Court, London, United Kingdom, W2 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Officers

Change person director company with change date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Address

Change registered office address company with date old address new address.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-03Gazette

Gazette filings brought up to date.

Download
2015-10-02Annual return

Annual return company with made up date.

Download
2015-09-22Gazette

Gazette notice compulsory.

Download
2015-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.