Company NameStafford Long & Partners Limited
Company StatusDissolved
Company Number02020715
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesGraphicnew Limited and Stafford Long & Partners Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Richard Weemes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Keith Robert Philip Pilling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Julie Ann Towers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 05 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Michael Keith Fenning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address14 De Beauvoir Square
London
N1 4LD
Director NameMr Paul Anthony Stafford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 24 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Philip Desmond Hooley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 1997)
RoleAdvertising Executive
Correspondence AddressHoarwithy 61 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Director NameMr Kevin Michael Long
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleAdvertising Executive
Correspondence Address35 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NameMr Ian Michael Lovatt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address43 Cedar Road
Sutton
Surrey
SM2 5DJ
Director NameMiss Barbara Joan Kelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 March 2018)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Deane House Studios Greenwood Place
Highgate Road
Kentish Town
London
NW5 1LB
Secretary NameMr Paul Anthony Stafford
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1992)
RoleCompany Director
Correspondence Address30 Beechcroft Avenue
New Malden
Surrey
KT3 3EG
Secretary NameMr Ian Michael Lovatt
NationalityBritish
StatusResigned
Appointed08 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1997)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address43 Cedar Road
Sutton
Surrey
SM2 5DJ
Director NameSteven John Gardner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleRecruitment Consultant
Correspondence AddressMeadowside
Albert Road
Hampton Hill
Middlesex
TW12 1LB
Secretary NameSteven John Gardner
NationalityBritish
StatusResigned
Appointed11 July 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleRecruitment Consultant
Correspondence AddressMeadowside
Albert Road
Hampton Hill
Middlesex
TW12 1LB
Secretary NameMiss Barbara Joan Kelly
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Deane House Studios Greenwood Place
Highgate Road
Kentish Town
London
NW5 1LB
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed24 July 2018(32 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitestaffordlong.com

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.8k at £1Paul Stafford
70.21%
Ordinary
2k at £1Barbara Kelly
29.79%
Ordinary

Financials

Year2014
Net Worth£565,877
Cash£362,149
Current Liabilities£398,764

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
8 January 2019Notification of Penna Consulting Limited as a person with significant control on 24 July 2018 (2 pages)
8 January 2019Notification of Adecco Group Ag as a person with significant control on 24 July 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 24 July 2018 (2 pages)
6 August 2018Appointment of Mrs Julie Ann Towers as a director on 24 July 2018 (2 pages)
6 August 2018Appointment of Mr Robert Marcel Wolff as a director on 24 July 2018 (2 pages)
6 August 2018Appointment of Mr Graham Richard Weemes as a director on 24 July 2018 (2 pages)
6 August 2018Termination of appointment of Paul Anthony Stafford as a director on 24 July 2018 (1 page)
6 August 2018Appointment of Mrs Alexandra Helen Bishop as a director on 24 July 2018 (2 pages)
6 August 2018Appointment of Mr Keith Robert Philip Pilling as a director on 24 July 2018 (2 pages)
6 August 2018Director's details changed for Mrs Julie Ann Towers on 24 July 2018 (2 pages)
6 August 2018Appointment of Mr John Logan Marshall Iii as a director on 24 July 2018 (2 pages)
6 August 2018Appointment of Mr Gavin Tagg as a secretary on 24 July 2018 (2 pages)
3 August 2018Registered office address changed from Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 3 August 2018 (1 page)
3 August 2018Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 August 2018Cessation of Paul Anthony Stafford as a person with significant control on 24 July 2018 (1 page)
2 August 2018Notification of Penna Plc as a person with significant control on 24 July 2018 (2 pages)
5 June 2018Termination of appointment of Barbara Joan Kelly as a secretary on 30 March 2018 (1 page)
30 May 2018Termination of appointment of Barbara Joan Kelly as a director on 30 March 2018 (1 page)
15 February 2018Accounts for a small company made up to 30 June 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from 107 Fleet Street London EC4A 2AB to Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 107 Fleet Street London EC4A 2AB to Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB on 6 December 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,841
(4 pages)
6 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 January 2016Director's details changed for Mr Paul Anthony Stafford on 31 December 2015 (2 pages)
6 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 January 2016Director's details changed for Mr Paul Anthony Stafford on 31 December 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,841
(4 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6,841
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6,841
(4 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,841
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,841
(4 pages)
5 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from First Floor 30-32 Whitefield Street London W1T 2HR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from First Floor 30-32 Whitefield Street London W1T 2HR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from First Floor 30-32 Whitefield Street London W1T 2HR on 1 November 2010 (1 page)
23 January 2010Director's details changed for Miss Barbara Joan Kelly on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Miss Barbara Joan Kelly on 1 October 2009 (2 pages)
23 January 2010Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages)
23 January 2010Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page)
23 January 2010Secretary's details changed for Miss Barbara Joan Kelly on 1 October 2009 (1 page)
23 January 2010Director's details changed for Miss Barbara Joan Kelly on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mr Paul Anthony Stafford on 1 October 2009 (2 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 December 2008Accounts for a medium company made up to 30 June 2008 (17 pages)
28 December 2008Accounts for a medium company made up to 30 June 2008 (17 pages)
12 March 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
12 March 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 May 2007Full accounts made up to 30 June 2006 (20 pages)
25 May 2007Full accounts made up to 30 June 2006 (20 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2006Full accounts made up to 30 June 2005 (17 pages)
9 March 2006Full accounts made up to 30 June 2005 (17 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Full accounts made up to 30 June 2004 (17 pages)
25 January 2005Full accounts made up to 30 June 2004 (17 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
8 March 2004New secretary appointed (2 pages)
7 January 2004Full accounts made up to 30 June 2003 (17 pages)
7 January 2004Full accounts made up to 30 June 2003 (17 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Full accounts made up to 30 June 2002 (16 pages)
17 December 2002Full accounts made up to 30 June 2002 (16 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/02/02
(7 pages)
4 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/02/02
(7 pages)
27 December 2001Full accounts made up to 30 June 2001 (15 pages)
27 December 2001Full accounts made up to 30 June 2001 (15 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Full accounts made up to 30 June 2000 (15 pages)
29 December 2000Full accounts made up to 30 June 2000 (15 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 December 1999Accounts for a medium company made up to 30 June 1999 (9 pages)
7 December 1999Accounts for a medium company made up to 30 June 1999 (9 pages)
1 April 1999Return made up to 31/12/98; change of members (6 pages)
1 April 1999Return made up to 31/12/98; change of members (6 pages)
20 December 1998Accounts for a medium company made up to 30 June 1998 (8 pages)
20 December 1998Accounts for a medium company made up to 30 June 1998 (8 pages)
17 July 1998£ ic 7714/6841 30/06/98 £ sr 873@1=873 (1 page)
17 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1998£ ic 7714/6841 30/06/98 £ sr 873@1=873 (1 page)
17 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 March 1998£ ic 7962/7714 27/02/98 £ sr 248@1=248 (1 page)
30 March 1998£ ic 7962/7714 27/02/98 £ sr 248@1=248 (1 page)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Full accounts made up to 30 June 1997 (16 pages)
22 December 1997Full accounts made up to 30 June 1997 (16 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Company name changed stafford long & partners adverti sing LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed stafford long & partners adverti sing LIMITED\certificate issued on 11/08/97 (2 pages)
28 April 1997£ ic 10000/7962 31/03/97 £ sr 2038@1=2038 (3 pages)
28 April 1997£ ic 10000/7962 31/03/97 £ sr 2038@1=2038 (3 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 March 1996Full accounts made up to 30 June 1995 (4 pages)
13 March 1996Full accounts made up to 30 June 1995 (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
15 April 1993Declaration of shares redemption:auditor's report (2 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 February 1990Return made up to 31/12/89; full list of members (8 pages)
16 February 1990New director appointed (2 pages)
1 June 1989New director appointed (2 pages)
1 June 1989Return made up to 31/12/88; full list of members (7 pages)
27 November 1987Return made up to 16/11/87; full list of members (4 pages)
27 November 1987Accounts for a small company made up to 30 June 1987 (5 pages)
8 September 1986Accounting reference date notified as 30/06 (1 page)
21 August 1986New director appointed (2 pages)
30 June 1986Company name changed graphicnew LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Company name changed graphicnew LIMITED\certificate issued on 30/06/86 (2 pages)
12 June 1986Registered office changed on 12/06/86 from: epworth house 23/25 city road london EC1Y 1AA (1 page)
12 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 May 1986Incorporation (17 pages)