About

Registered Number: 04494929
Date of Incorporation: 25/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 45 Church Road, Tiptree, Colchester, Essex, CO5 0SU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 18 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.