Based in Essex, Donovan Graphics Ltd was established in 2002, it's status at Companies House is "Active". The companies directors are listed as Donovan, Anthony Michael, Donovan, Sophie Louise, Donovan, Francis Timothy, Donovan, Kerry Ann at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOVAN, Anthony Michael | 01 October 2006 | - | 1 |
DONOVAN, Sophie Louise | 08 October 2007 | - | 1 |
DONOVAN, Kerry Ann | 25 July 2002 | 11 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOVAN, Francis Timothy | 25 July 2002 | 02 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 01 May 2020 | |
MR01 - N/A | 27 February 2020 | |
CS01 - N/A | 31 July 2019 | |
PSC04 - N/A | 24 June 2019 | |
MR01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AD01 - Change of registered office address | 16 November 2017 | |
CS01 - N/A | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH03 - Change of particulars for secretary | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AD01 - Change of registered office address | 26 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 14 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
353 - Register of members | 14 August 2008 | |
AA - Annual Accounts | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 29 July 2005 | |
353 - Register of members | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
AA - Annual Accounts | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 29 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
363s - Annual Return | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2002 | |
225 - Change of Accounting Reference Date | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2002 | |
NEWINC - New incorporation documents | 25 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2020 | Outstanding |
N/A |
A registered charge | 18 June 2019 | Outstanding |
N/A |