Company NameThe Graphics Forum Limited
DirectorYasmin Farina Eleanor Fernando
Company StatusActive
Company Number02338393
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Yasmin Farina Eleanor Fernando
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Cottage
73a Higher Drive
Purley
Surrey
CR8 2HN
Director NameMr Martin James Edgerton Gill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Studley Court
166 Woodside Green
London
SE25 5EW
Secretary NameJulia Philippa Bassett
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence Address25 Monahan Avenue
Purley
Surrey
CR8 3BB
Secretary NameElli Elisabeth Gill
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressOld Court Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LA
Secretary NameMr Alan Douglas Smith
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Cottage 73a Higher Drive
Purley
Surrey
CR8 2HN

Contact

Telephone020 86680675
Telephone regionLondon

Location

Registered Address73a Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Yasmin Farina Eleanor Fernando
99.00%
Ordinary
1 at £1Mr Alan Douglas Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,050
Cash£593
Current Liabilities£284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

26 June 1992Delivered on: 6 July 1992
Satisfied on: 24 January 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Termination of appointment of Alan Douglas Smith as a secretary on 11 July 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Registered office address changed from 73a 73a Higher Drive Purley Surrey CR8 2HN United Kingdom on 18 February 2013 (1 page)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 73a 73a Higher Drive Purley Surrey CR8 2HN United Kingdom on 18 February 2013 (1 page)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 13 Station Road Finchley London N3 2SB on 2 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 11 August 2010 (2 pages)
9 August 2010Registered office address changed from 73a Higher Drive Purley Surrey CR8 2HN on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 73a Higher Drive Purley Surrey CR8 2HN on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 73a Higher Drive Purley Surrey CR8 2HN on 9 August 2010 (2 pages)
22 February 2010Director's details changed for Yasmin Farina Eleanor Fernando on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Yasmin Farina Eleanor Fernando on 21 February 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
12 March 2008Return made up to 24/01/08; full list of members (3 pages)
12 March 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
26 February 2007Return made up to 24/01/07; full list of members (3 pages)
26 February 2007Return made up to 24/01/07; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 24/01/06; full list of members (6 pages)
30 January 2006Return made up to 24/01/06; full list of members (6 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2005Return made up to 24/01/05; full list of members (6 pages)
19 January 2005Return made up to 24/01/05; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 March 2004Return made up to 24/01/04; full list of members (6 pages)
22 March 2004Return made up to 24/01/04; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2003Return made up to 24/01/03; full list of members (6 pages)
16 January 2003Return made up to 24/01/03; full list of members (6 pages)
25 July 2002Full accounts made up to 31 March 2002 (10 pages)
25 July 2002Full accounts made up to 31 March 2002 (10 pages)
7 March 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (8 pages)
4 October 2000Full accounts made up to 31 March 2000 (8 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
27 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 February 1997Return made up to 24/01/97; no change of members (4 pages)
20 February 1997Return made up to 24/01/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 March 1992Company name changed\certificate issued on 27/03/92 (2 pages)
27 March 1992Company name changed\certificate issued on 27/03/92 (2 pages)
24 January 1989Incorporation (9 pages)