Company NameDaily Graphic Limited
Company StatusDissolved
Company Number07263603
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Charles Nathaniel Somerset Jarrett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleVfx Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address52 Palace Court
London
W2 4JB

Location

Registered AddressA And L, Suite 1-3 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Charles Nathaniel Jarrett
100.00%
Ordinary

Financials

Year2014
Net Worth£144,568
Cash£165,324
Current Liabilities£28,100

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2019Change of details for Mr Charles Nathaniel Somerset Jarrett as a person with significant control on 24 May 2019 (2 pages)
2 July 2019Registered office address changed from 70 Summer Street Stroud Gloucestershire GL5 1PA England to A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 July 2019 (1 page)
2 July 2019Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 24 May 2019 (2 pages)
2 July 2019Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 24 May 2019 (2 pages)
2 July 2019Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 24 May 2019 (2 pages)
2 July 2019Change of details for Mr Charles Nathaniel Somerset Jarrett as a person with significant control on 24 May 2019 (2 pages)
2 July 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 June 2017Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 27 June 2017 (2 pages)
27 June 2017Notification of Charles Nathaniel Somerset Jarrett as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Charles Nathaniel Somerset Jarrett as a person with significant control on 6 April 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 70 Summer Street Stroud Gloucestershire GL5 1PA on 15 June 2016 (1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 70 Summer Street Stroud Gloucestershire GL5 1PA on 15 June 2016 (1 page)
15 December 2015Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 15 December 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 24 May 2015
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 24 May 2015
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages)
6 February 2015Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages)
3 December 2014Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages)
3 December 2014Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 17 October 2013 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 24 May 2014
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 24 May 2014
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 24 May 2012 (3 pages)
2 August 2012Annual return made up to 24 May 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Charles Nathaniel Somerset Jarrett on 1 January 2011 (2 pages)
20 August 2010Registered office address changed from 2 Carson Terrace London W11 4QT United Kingdom on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 2 Carson Terrace London W11 4QT United Kingdom on 20 August 2010 (2 pages)
20 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
20 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)