About

Registered Number: 03506391
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1-3 Crosby Road South, Waterloo, Liverpool, L22 1RG,

 

Graphic Expressions Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of Graphic Expressions Ltd are listed as Higham, Paul Stephen, Higham, Monica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Monica 09 February 1998 23 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HIGHAM, Paul Stephen 23 June 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 February 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 29 March 2012
CERTNM - Change of name certificate 02 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 May 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 13 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 23 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 30 May 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 01 March 1999
225 - Change of Accounting Reference Date 30 November 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 January 2001 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Mortgage debenture 23 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.