About

Registered Number: 02969300
Date of Incorporation: 19/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Lords Meadow Industrial Estate, Crediton, Exeter, Devon, EX17 1HN

 

Graphic Group Ltd was founded on 19 September 1994 with its registered office in Exeter, Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REECE-SMITH, Gregory 09 December 1994 10 September 1997 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Philippa 29 September 1995 16 May 2012 1
DI GIUSEPPE, Peter Ettore 16 May 2012 15 December 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 September 2019
AA01 - Change of accounting reference date 23 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AA - Annual Accounts 19 October 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AP03 - Appointment of secretary 08 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 05 October 2005
RESOLUTIONS - N/A 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 14 February 1996
RESOLUTIONS - N/A 28 November 1995
363s - Annual Return 09 November 1995
288 - N/A 09 November 1995
287 - Change in situation or address of Registered Office 01 November 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
RESOLUTIONS - N/A 21 December 1994
CERTNM - Change of name certificate 16 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.