Company NameMs Graphic Services Limited
DirectorMatthew David Shirley
Company StatusActive
Company Number10420658
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew David Shirley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleGraphic Installer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Katie Shirley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

7 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 September 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
6 September 2019Change of details for Mr Matthew David Shirley as a person with significant control on 14 August 2019 (2 pages)
6 September 2019Termination of appointment of Katie Shirley as a director on 14 August 2019 (1 page)
6 September 2019Cessation of Katie Shirley as a person with significant control on 14 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 July 2019Director's details changed for Mr Matthew David Shirley on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mrs Katie Shirley on 9 July 2019 (2 pages)
22 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
(44 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
(44 pages)