London
E2 9DQ
Director Name | Mr Andrew Paul Stevens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 28 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 23-24 Easton Street London WC1X 0DS |
Secretary Name | Mr Paul David Neale |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 28 years |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 44 Vyner Street London E2 9DQ |
Director Name | Huw Gwyn Morgan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Vyner Street London E2 9DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.graphicthoughtfacility.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78372525 |
Telephone region | London |
Registered Address | 44 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
400 at £1 | Andrew Paul Stevens 40.00% Ordinary |
---|---|
400 at £1 | Paul David Neale 40.00% Ordinary |
200 at £1 | Huw Gwyn Morgan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,760 |
Cash | £185,877 |
Current Liabilities | £142,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
12 May 2016 | Delivered 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 2016 | Delivered on: 20 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 November 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 031856710002, created on 12 May 2016 (10 pages) |
2 June 2016 | Registration of charge 031856710002, created on 12 May 2016 (10 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 January 2016 | Registration of charge 031856710001, created on 18 January 2016 (5 pages) |
20 January 2016 | Registration of charge 031856710001, created on 18 January 2016 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Andrew Paul Stevens on 12 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Paul David Neale on 12 April 2010 (1 page) |
7 May 2010 | Director's details changed for Huw Gwyn Morgan on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Paul Stevens on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Huw Gwyn Morgan on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Paul David Neale on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Paul David Neale on 12 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Paul David Neale on 12 April 2010 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 April 2008 | Director and secretary's change of particulars / paul neale / 10/05/2007 (2 pages) |
28 April 2008 | Director and secretary's change of particulars / paul neale / 10/05/2007 (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: unit 410 31 clekenwell close london EC1R 0AT (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: unit 410 31 clekenwell close london EC1R 0AT (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 April 2001 | Return made up to 12/04/01; full list of members
|
13 April 2001 | Return made up to 12/04/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
8 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
26 October 1999 | Company name changed rockgrade LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed rockgrade LIMITED\certificate issued on 27/10/99 (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
5 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1997 | Return made up to 12/04/97; full list of members
|
18 June 1997 | Return made up to 12/04/97; full list of members
|
17 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
17 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
12 April 1996 | Incorporation (21 pages) |
12 April 1996 | Incorporation (21 pages) |