Company NameGraphic Designers Limited
DirectorMartyn Peter Royce
Company StatusActive
Company Number05430893
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Martyn Peter Royce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameRosalyn Royce
NationalityBritish
StatusCurrent
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitegraphicdesignersltd.com
Telephone07 732914273
Telephone regionMobile

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Martyn Peter Royce
50.00%
Ordinary
1 at £1Rosalyn Peter Royce
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

8 September 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 June 2020Change of details for Mr Martyn Peter Royce as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Change of details for Mrs Rosalyn Royce as a person with significant control on 24 June 2020 (2 pages)
22 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
17 October 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
1 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
16 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
18 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Martyn Peter Royce on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Martyn Peter Royce on 19 April 2010 (2 pages)
21 April 2010Secretary's details changed for Rosalyn Royce on 19 April 2010 (1 page)
21 April 2010Secretary's details changed for Rosalyn Royce on 19 April 2010 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 20/04/09; full list of members (3 pages)
28 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Return made up to 20/04/08; full list of members (3 pages)
30 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 April 2005Registered office changed on 22/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
20 April 2005Incorporation (13 pages)
20 April 2005Incorporation (13 pages)