Company NameGraphic News Collective Llp
Company StatusActive
Company NumberOC439388
CategoryLimited Liability Partnership
Incorporation Date4 October 2021(2 years, 6 months ago)

Directors

LLP Designated Member NameMr Philip David Sebastian Bainbridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ely Place
London
EC1N 6RY
LLP Designated Member NameMrs Jane Elizabeth Brodie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ely Place
London
EC1N 6RY
LLP Member NameMr Jordi Bou
Date of BirthDecember 1968 (Born 55 years ago)
StatusCurrent
Appointed03 February 2022(4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Marlborough Road
Flat 3
London
N19 4NJ
LLP Member NameMr Christopher Dinsdale
Date of BirthMay 1987 (Born 37 years ago)
StatusCurrent
Appointed03 February 2022(4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kirkfields
Sherburn Hill
Durham
DH6 1PR
LLP Member NameMrs Elena Yiannaki
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Court Road
London
SE25 4BN
LLP Member NameMr Ninian Fergus Carter
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2022(7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greenacres Avenue
Halifax
HX3 7RL

Location

Registered Address63/66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 31 March 2023 (5 pages)
1 December 2023Previous accounting period shortened from 31 October 2023 to 31 March 2023 (1 page)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
21 September 2023Change of details for Mr Philip David Sebastian Bainbridge as a person with significant control on 14 July 2023 (2 pages)
4 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
31 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 October 2022Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 3 October 2022 (1 page)
18 May 2022Appointment of Mr Ninian Fergus Carter as a member on 5 May 2022 (2 pages)
17 May 2022Registered office address changed from 31 Eastwood Road London E18 1BN England to 63/66 Hatton Garden London EC1N 8LE on 17 May 2022 (1 page)
17 May 2022Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 17 May 2022 (1 page)
16 February 2022Appointment of Mrs Elena Yiannaki as a member on 3 February 2022 (2 pages)
16 February 2022Appointment of Mr Jordi Bou as a member on 3 February 2022 (2 pages)
16 February 2022Appointment of Mr Christopher Dinsdale as a member on 3 February 2022 (2 pages)
16 February 2022Registered office address changed from 8 Ely Place London EC1N 6RY United Kingdom to 31 Eastwood Road London E18 1BN on 16 February 2022 (1 page)
4 October 2021Incorporation of a limited liability partnership (11 pages)