About

Registered Number: 06047779
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: O'BRIEN & PARTNERS, Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.