Company NameGraphic News Limited
DirectorsDuncan Richard Mil and Fiona Francesca Roberts
Company StatusActive
Company Number02152373
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Secretary NameDr Fiona Francesca Roberts
NationalityBritish
StatusCurrent
Appointed12 April 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ormonde Terrace
London
NW8 7LR
Director NameMr Duncan Richard Mil
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1993(5 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleEditorial Graphic Journalism
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
London
NW8 7LR
Director NameDr Fiona Francesca Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(12 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
London
NW8 7LR
Director NameMr Philip David Sebastian Bainbridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(13 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 December 2021)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address8 Ely Place
London
EC1N 6RY
Director NameMrs Jane Elizabeth Brodie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Ely Place
London
EC1N 6RY

Contact

Websitewww.graphicnews.co.uk

Location

Registered Address33 Ormonde Terrace
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

58.7k at £1Graphic News Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£249,637
Cash£237,333
Current Liabilities£163,051

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

31 August 2006Delivered on: 5 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ely place holborn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 58,700
(5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 58,700
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 58,700
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 58,700
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Director's details changed for Mr Philip David Sebastian Bainbridge on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Philip David Sebastian Bainbridge on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 58,700
(5 pages)
6 May 2014Director's details changed for Mr Philip David Sebastian Bainbridge on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mrs Jane Elizabeth Brodie on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mrs Jane Elizabeth Brodie on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 58,700
(5 pages)
6 May 2014Director's details changed for Mrs Jane Elizabeth Brodie on 6 May 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Director's details changed for Jane Dennison on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Jane Dennison on 12 June 2013 (2 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Secretary's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (1 page)
1 May 2012Director's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (2 pages)
1 May 2012Secretary's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (1 page)
1 May 2012Director's details changed for Duncan Richard Mil on 30 June 2011 (2 pages)
1 May 2012Director's details changed for Dr Fiona Francesca Roberts on 30 June 2011 (2 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Duncan Richard Mil on 30 June 2011 (2 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Director's details changed for Jane Dennison on 12 April 2010 (2 pages)
23 June 2010Director's details changed for Philip David Sebastian Bainbridge on 12 April 2010 (2 pages)
23 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Jane Dennison on 12 April 2010 (2 pages)
23 June 2010Director's details changed for Duncan Richard Mil on 12 April 2010 (2 pages)
23 June 2010Director's details changed for Philip David Sebastian Bainbridge on 12 April 2010 (2 pages)
23 June 2010Director's details changed for Fiona Francesca Roberts on 12 April 2010 (2 pages)
23 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Fiona Francesca Roberts on 12 April 2010 (2 pages)
23 June 2010Director's details changed for Duncan Richard Mil on 12 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 12/04/09; full list of members (4 pages)
29 May 2009Return made up to 12/04/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 12/04/08; full list of members (4 pages)
22 July 2008Return made up to 12/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 12/04/07; no change of members (8 pages)
11 May 2007Return made up to 12/04/07; no change of members (8 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 5 chalcot road london NW1 8LH (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 5 chalcot road london NW1 8LH (1 page)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 12/04/06; full list of members (7 pages)
20 April 2006Return made up to 12/04/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 12/04/05; full list of members (7 pages)
16 May 2005Return made up to 12/04/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 12/04/03; full list of members (8 pages)
22 April 2003Return made up to 12/04/03; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Ad 01/04/00--------- £ si 58698@1 (2 pages)
29 June 2002Ad 01/04/00--------- £ si 58698@1 (2 pages)
17 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Return made up to 12/04/01; full list of members (6 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Return made up to 12/04/01; full list of members (6 pages)
13 October 2000Memorandum and Articles of Association (13 pages)
13 October 2000Memorandum and Articles of Association (13 pages)
21 September 2000£ nc 5000/500000 08/09/00 (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 2000£ nc 5000/500000 08/09/00 (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
18 April 2000Return made up to 12/04/00; full list of members (8 pages)
18 April 2000Return made up to 12/04/00; full list of members (8 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
22 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
17 May 1999Return made up to 12/04/99; full list of members (6 pages)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
17 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
17 May 1999Return made up to 12/04/99; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 May 1998Return made up to 12/04/98; full list of members (6 pages)
12 May 1998Return made up to 12/04/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
2 May 1997Return made up to 12/04/97; full list of members (6 pages)
2 May 1997Return made up to 12/04/97; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Return made up to 12/04/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
28 April 1996Return made up to 12/04/96; full list of members (6 pages)
20 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Return made up to 12/04/95; full list of members (6 pages)
12 May 1995Return made up to 12/04/95; full list of members (6 pages)
3 August 1987Incorporation (14 pages)
3 August 1987Incorporation (14 pages)