Company NameGraphic Thought Facility Limited
Company StatusActive
Company Number03185671
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameRockgrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Paul David Neale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 week, 6 days after company formation)
Appointment Duration28 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address44 Vyner Street
London
E2 9DQ
Director NameMr Andrew Paul Stevens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 week, 6 days after company formation)
Appointment Duration28 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address23-24 Easton Street
London
WC1X 0DS
Secretary NameMr Paul David Neale
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 week, 6 days after company formation)
Appointment Duration28 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address44 Vyner Street
London
E2 9DQ
Director NameHuw Gwyn Morgan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(7 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address44 Vyner Street
London
E2 9DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.graphicthoughtfacility.com/
Email address[email protected]
Telephone020 78372525
Telephone regionLondon

Location

Registered Address44 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

400 at £1Andrew Paul Stevens
40.00%
Ordinary
400 at £1Paul David Neale
40.00%
Ordinary
200 at £1Huw Gwyn Morgan
20.00%
Ordinary

Financials

Year2014
Net Worth£532,760
Cash£185,877
Current Liabilities£142,171

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

12 May 2016Delivered on: 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1, 2 and 3, 38-48 vyner street london.
Outstanding
18 January 2016Delivered on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2016Registered office address changed from 23-24 Easton Street London WC1X 0DS to 44 Vyner Street London E2 9DQ on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 23-24 Easton Street London WC1X 0DS to 44 Vyner Street London E2 9DQ on 26 November 2016 (1 page)
2 June 2016Registration of charge 031856710002, created on 12 May 2016 (10 pages)
2 June 2016Registration of charge 031856710002, created on 12 May 2016 (10 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
20 January 2016Registration of charge 031856710001, created on 18 January 2016 (5 pages)
20 January 2016Registration of charge 031856710001, created on 18 January 2016 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
5 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Andrew Paul Stevens on 12 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Paul David Neale on 12 April 2010 (1 page)
7 May 2010Director's details changed for Huw Gwyn Morgan on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Andrew Paul Stevens on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Huw Gwyn Morgan on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Paul David Neale on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Paul David Neale on 12 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Paul David Neale on 12 April 2010 (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / paul neale / 10/05/2007 (2 pages)
28 April 2008Director and secretary's change of particulars / paul neale / 10/05/2007 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 May 2007Return made up to 12/04/07; no change of members (7 pages)
17 May 2007Return made up to 12/04/07; no change of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 12/04/06; full list of members (7 pages)
10 April 2006Return made up to 12/04/06; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 12/04/05; full list of members (7 pages)
15 April 2005Return made up to 12/04/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 12/04/04; full list of members (7 pages)
15 April 2004Return made up to 12/04/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Registered office changed on 07/10/03 from: unit 410 31 clekenwell close london EC1R 0AT (1 page)
7 October 2003Registered office changed on 07/10/03 from: unit 410 31 clekenwell close london EC1R 0AT (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
22 April 2003Return made up to 12/04/03; full list of members (7 pages)
22 April 2003Return made up to 12/04/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 12/04/02; full list of members (6 pages)
30 April 2002Return made up to 12/04/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
8 June 2000Return made up to 12/04/00; full list of members (6 pages)
8 June 2000Return made up to 12/04/00; full list of members (6 pages)
26 October 1999Company name changed rockgrade LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed rockgrade LIMITED\certificate issued on 27/10/99 (2 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 June 1999Return made up to 12/04/99; no change of members (4 pages)
5 June 1999Return made up to 12/04/99; no change of members (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 June 1997Secretary's particulars changed;director's particulars changed (1 page)
22 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 18/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 18/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
12 May 1996Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
12 April 1996Incorporation (21 pages)
12 April 1996Incorporation (21 pages)