Dragon Graphics Ltd was registered on 10 January 2007 and has its registered office in Pontypridd in Mid Glamorgan, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Black, Nathan Philip, Harrington, Rhys Philip, Roche, Michael Phillip, Siddons, Wezley James, Armour, Alexander Robert, Ward, Adrian Ronald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Nathan Philip | 01 February 2018 | - | 1 |
HARRINGTON, Rhys Philip | 10 January 2007 | - | 1 |
ROCHE, Michael Phillip | 01 April 2014 | - | 1 |
SIDDONS, Wezley James | 01 August 2018 | - | 1 |
ARMOUR, Alexander Robert | 01 February 2008 | 27 March 2013 | 1 |
WARD, Adrian Ronald | 10 January 2007 | 13 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 14 February 2020 | |
MR04 - N/A | 13 November 2019 | |
MR01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 14 February 2019 | |
CH01 - Change of particulars for director | 19 September 2018 | |
AP01 - Appointment of director | 19 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2018 | |
RESOLUTIONS - N/A | 13 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 August 2018 | |
CS01 - N/A | 02 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
AP01 - Appointment of director | 08 June 2018 | |
AA - Annual Accounts | 09 March 2018 | |
AA - Annual Accounts | 22 November 2017 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
AA01 - Change of accounting reference date | 23 August 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 21 September 2016 | |
MR01 - N/A | 19 May 2016 | |
MR04 - N/A | 31 March 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AAMD - Amended Accounts | 11 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
RESOLUTIONS - N/A | 15 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
CH03 - Change of particulars for secretary | 24 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
CH01 - Change of particulars for director | 29 April 2014 | |
AP01 - Appointment of director | 29 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 16 October 2013 | |
MR01 - N/A | 09 October 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AD01 - Change of registered office address | 05 December 2012 | |
RESOLUTIONS - N/A | 18 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AD01 - Change of registered office address | 12 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 17 January 2010 | |
CH01 - Change of particulars for director | 17 January 2010 | |
CH01 - Change of particulars for director | 17 January 2010 | |
CH01 - Change of particulars for director | 17 January 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 17 March 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
AA - Annual Accounts | 11 June 2008 | |
225 - Change of Accounting Reference Date | 20 May 2008 | |
225 - Change of Accounting Reference Date | 22 April 2008 | |
287 - Change in situation or address of Registered Office | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
363a - Annual Return | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
NEWINC - New incorporation documents | 10 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2019 | Outstanding |
N/A |
A registered charge | 17 May 2016 | Outstanding |
N/A |
A registered charge | 27 September 2013 | Fully Satisfied |
N/A |
Debenture | 17 November 2010 | Fully Satisfied |
N/A |