This company is commonly known as Graphic Alliance Llp. The company was founded 20 years ago and was given the registration number OC306424. The firm's registered office is in ROYSTON. You can find them at Heydon Lodge Newmarket Road, Heydon, Royston, . This company's SIC code is None Supplied.
Name | : | GRAPHIC ALLIANCE LLP |
---|---|---|
Company Number | : | OC306424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heydon Lodge Newmarket Road, Heydon, Royston, England, SG8 7PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Little Portland Street, London, England, W1W 8BW | Llp Designated Member | 24 December 2003 | Active |
15, Little Portland Street, London, England, W1W 8BW | Llp Member | 01 May 2017 | Active |
15, Little Portland Street, London, England, W1W 8BW | Llp Member | 01 May 2017 | Active |
Heydon Lodge Flint Cross Newmarket Road, Heydon, Royston, England, SG8 7PN | Corporate Llp Member | 01 January 2021 | Active |
Stonecross,, Trumpington High Street, Cambridge, England, CB2 9SU | Llp Designated Member | 24 December 2003 | Active |
Stonecross,, Trumpington High Street, Cambridge, England, CB2 9SU | Llp Designated Member | 24 December 2003 | Active |
1, Rosoman Place, London, United Kingdom, EC1R 0JY | Corporate Llp Designated Member | 30 December 2010 | Active |
Dell Cottage, Greywell Road, Up Nately, Hook, , RG27 9PR | Llp Member | 06 April 2005 | Active |
Mr Stuart Bowler | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonecross,, Trumpington High Street, Cambridge, England, CB2 9SU |
Nature of control | : |
|
Mr Jonathon Shanks | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonecross,, Trumpington High Street, Cambridge, England, CB2 9SU |
Nature of control | : |
|
Mr Linford Richard David Haggie | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Little Portland Street, London, England, W1W 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette filings brought up to date. | Download |
2021-04-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-19 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-02-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.