Company NameGraphic Evidence Limited
DirectorsAdam Arnold and Joanne Marie Fenwick
Company StatusLiquidation
Company Number04293984
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Adam Arnold
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMiss Joanne Marie Fenwick
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMathieu Crispin
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Blackacre Road
Theydon Bois
Essex
CM16 7LT
Director NameMiss Helen Rose Stock
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 07 May 2015)
RolePublic Relations Agent
Country of ResidenceEngland
Correspondence Address11 The Poplars
Abridge
Essex
RM4 1BB
Secretary NameMiss Lisa Maxen
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years after company formation)
Appointment Duration9 years, 8 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodedge Close
Chingford
London
E4 6BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegraphic-evidence.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Miss Helen Rose Stock
33.33%
Ordinary D Non Voting
10 at £1Mr Adam Arnold
33.33%
Ordinary C Non Voting
6 at £1Mr Adam Arnold
20.00%
Ordinary A
4 at £1Miss Helen Rose Stock
13.33%
Ordinary A

Financials

Year2014
Net Worth-£16,647
Cash£43
Current Liabilities£125,132

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2021 (2 years, 6 months ago)
Next Return Due10 October 2022 (overdue)

Charges

27 October 2006Delivered on: 31 October 2006
Satisfied on: 23 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 15 June 2004
Satisfied on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 December 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 12,000
(3 pages)
15 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Appointment of Miss Joanne Marie Fenwick as a director on 5 September 2018 (2 pages)
15 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 June 2016Termination of appointment of Lisa Maxen as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Lisa Maxen as a secretary on 27 June 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 November 2015Satisfaction of charge 1 in full (1 page)
12 November 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30
(4 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30
(4 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
12 May 2015Termination of appointment of Helen Rose Stock as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Helen Rose Stock as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Helen Rose Stock as a director on 7 May 2015 (1 page)
8 May 2015Director's details changed for Mr Adam Arnold on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Adam Arnold on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Adam Arnold on 8 May 2015 (2 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30
(6 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30
(6 pages)
3 July 2014Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom on 3 July 2014 (1 page)
3 July 2014Director's details changed for Miss Helen Rose Stock on 17 June 2014 (2 pages)
3 July 2014Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Adam Arnold on 17 June 2014 (2 pages)
3 July 2014Director's details changed for Miss Helen Rose Stock on 17 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Adam Arnold on 17 June 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30
(6 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30
(6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 December 2012Registered office address changed from Wood Farm Moreton Ongar Essex CM5 0EY on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Wood Farm Moreton Ongar Essex CM5 0EY on 18 December 2012 (1 page)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
4 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
4 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Secretary's details changed for Lisa Maxen on 26 October 2011 (1 page)
26 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Adam Arnold on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Helen Rose Stock on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Adam Arnold on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
26 October 2011Secretary's details changed for Lisa Maxen on 26 October 2011 (1 page)
26 October 2011Director's details changed for Helen Rose Stock on 26 October 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Director's details changed for Adam Arnold on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Helen Rose Stock on 1 September 2010 (2 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Adam Arnold on 1 September 2010 (2 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Helen Rose Stock on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Helen Rose Stock on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Adam Arnold on 1 September 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 January 2010Director's details changed for Adam Arnold on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages)
6 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Adam Arnold on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages)
6 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 February 2009Return made up to 26/09/08; full list of members (5 pages)
23 February 2009Return made up to 26/09/08; full list of members (5 pages)
16 February 2009Director's change of particulars / adam arnold / 27/09/2007 (1 page)
16 February 2009Director's change of particulars / adam arnold / 27/09/2007 (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
5 November 2007Return made up to 26/09/07; full list of members (7 pages)
5 November 2007Return made up to 26/09/07; full list of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
26 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 October 2005Return made up to 26/09/05; full list of members (7 pages)
27 October 2005Return made up to 26/09/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 December 2004Registered office changed on 23/12/04 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
23 December 2004Registered office changed on 23/12/04 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
17 December 2004Return made up to 26/09/04; full list of members (7 pages)
17 December 2004Return made up to 26/09/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 November 2003Nc inc already adjusted 01/10/03 (1 page)
28 November 2003Ad 01/10/03--------- £ si 28@1=28 £ ic 2/30 (2 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2003Ad 01/10/03--------- £ si 28@1=28 £ ic 2/30 (2 pages)
28 November 2003Nc inc already adjusted 01/10/03 (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
3 October 2003Return made up to 26/09/03; full list of members (6 pages)
3 October 2003Return made up to 26/09/03; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 October 2002Return made up to 26/09/02; full list of members (6 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
26 September 2001Incorporation (20 pages)
26 September 2001Incorporation (20 pages)