About

Registered Number: 02738550
Date of Incorporation: 10/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 171 High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG

 

Based in Norfolk, Designographic Ltd was registered on 10 August 1992, it's status in the Companies House registry is set to "Active". Whittaker, Beverly, Whittaker, Nicholas, Baker, Maureen Elizabeth, Whittaker, Edward Sydney are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Maureen Elizabeth 10 August 1992 31 August 1996 1
WHITTAKER, Edward Sydney 31 August 1996 04 October 1996 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Beverly 28 September 2011 - 1
WHITTAKER, Nicholas 10 August 1992 21 August 1997 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 February 2012
AP03 - Appointment of secretary 12 February 2012
TM02 - Termination of appointment of secretary 26 January 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 23 June 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 10 June 1994
287 - Change in situation or address of Registered Office 23 September 1993
363s - Annual Return 26 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
287 - Change in situation or address of Registered Office 18 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 October 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
NEWINC - New incorporation documents 10 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.