About

Registered Number: 06699814
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Reflex House, Bath Place, Barnet, EN5 5XE

 

Graphic Image Solutions Ltd was founded on 17 September 2008, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Chalkley, Mathew Paul Stephen, Bourn, Adam John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKLEY, Mathew Paul Stephen 01 October 2008 - 1
BOURN, Adam John 01 October 2008 30 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 28 October 2014
MISC - Miscellaneous document 02 October 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 23 September 2013
SH06 - Notice of cancellation of shares 20 August 2013
SH03 - Return of purchase of own shares 20 August 2013
RESOLUTIONS - N/A 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 21 January 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 27 July 2010
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 04 July 2009
225 - Change of Accounting Reference Date 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.