Warning: file_put_contents(c/937d9a1d71cee4c266abb03049601759.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Graphic Design Limited, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAPHIC DESIGN LIMITED

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

This company is commonly known as Graphic Design Limited. The company was founded 18 years ago and was given the registration number 05660431. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:GRAPHIC DESIGN LIMITED
Company Number:05660431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:82 St John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Stationsvagen, Forslov, Sweden, 26091

Director29 March 2007Active
82 St John Street, London, England, EC1M 4JN

Corporate Secretary01 September 2019Active
82 St John Street, London, England, EC1M 4JN

Corporate Secretary01 February 2006Active
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY

Corporate Secretary21 December 2005Active
29, Park Drive, Little Paxton, St Neots, United Kingdom, PE19 6NS

Director21 March 2012Active
10, Forest Road, Windsor, United Kingdom, SL4 4HU

Director21 December 2005Active

People with Significant Control

Mrs Linda Charlotte Mcardle
Notified on:08 April 2020
Status:Active
Date of birth:April 1973
Nationality:Swedish
Country of residence:England
Address:10 Forest Road, Windsor, England, SL4 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:10, Forest Road, Windsor, England, SL4 4HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-19Gazette

Gazette dissolved liquidation.

Download
2022-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-05Address

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

Download
2021-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-05Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-05Resolution

Resolution.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint corporate secretary company with name date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Change corporate secretary company with change date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-12-21Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.