About

Registered Number: 02738550
Date of Incorporation: 10/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 171 High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG

 

Based in Great Yarmouth, Norfolk, Designographic Ltd was established in 1992, it's status is listed as "Active". There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this 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.