About

Registered Number: 04653970
Date of Incorporation: 31/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF

 

George Gidden Graphics Ltd was registered on 31 January 2003 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies director is listed as Botha, Linda Yvette at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTHA, Linda Yvette 20 February 2003 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 February 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 September 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 17 June 2008
CERTNM - Change of name certificate 24 April 2008
363a - Annual Return 31 January 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 13 May 2004
CERTNM - Change of name certificate 14 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 28 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.