London
W1W 8BA
Director Name | Simon Morris |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Great Titchfield Street London W1W 8BA |
Secretary Name | Annmarie Taylor-Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Great Titchfield Street London W1W 8BA |
Website | www.thegraphicaltree.com/ |
---|---|
Telephone | 020 75804405 |
Telephone region | London |
Registered Address | 21 Great Titchfield Street London W1W 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Douglas Kent 50.00% Ordinary |
---|---|
50 at £1 | Simon Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,138 |
Cash | £156,348 |
Current Liabilities | £622,076 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
6 April 2021 | Delivered on: 8 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2010 | Delivered on: 15 October 2010 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account in accordance with the provisions of a rent deposit deed see image for full details. Outstanding |
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
15 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
8 April 2021 | Registration of charge 062944610002, created on 6 April 2021 (42 pages) |
7 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Notification of Simon Mcclelland Morris as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Simon Mcclelland Morris as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Simon Mcclelland Morris as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Douglas Kent as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Douglas Kent as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Douglas Kent as a person with significant control on 5 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 November 2010 | Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ on 25 November 2010 (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Secretary's details changed for Annmarie Taylor-Kent on 1 October 2009 (1 page) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Annmarie Taylor-Kent on 1 October 2009 (1 page) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Douglas Kent on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Annmarie Taylor-Kent on 1 October 2009 (1 page) |
29 June 2010 | Director's details changed for Simon Morris on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Douglas Kent on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Simon Morris on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Douglas Kent on 1 October 2009 (2 pages) |
29 June 2010 | Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Simon Morris on 1 October 2009 (2 pages) |
9 June 2010 | Registered office address changed from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG United Kingdom on 9 June 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 November 2009 | Registered office address changed from 58-59 Margaret Street London W1W 8SN Uk on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 58-59 Margaret Street London W1W 8SN Uk on 10 November 2009 (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Ad 28/06/07-28/06/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
3 February 2009 | Return made up to 27/06/08; full list of members (4 pages) |
3 February 2009 | Ad 28/06/07-28/06/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
3 February 2009 | Return made up to 27/06/08; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | Incorporation (15 pages) |
27 June 2007 | Incorporation (15 pages) |