About

Registered Number: 03107089
Date of Incorporation: 27/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Based in Hove, East Sussex, Graffiti Solutions Ltd was established in 1995. The company has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael Richard 27 September 1995 19 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 05 October 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 25 October 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 02 December 1999
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
287 - Change in situation or address of Registered Office 21 October 1996
363s - Annual Return 24 September 1996
288 - N/A 17 September 1996
395 - Particulars of a mortgage or charge 13 August 1996
288 - N/A 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1996
288 - N/A 02 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.