About

Registered Number: 06730520
Date of Incorporation: 22/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: GRAPHIC OUTLINES, Suite 437 Kemp House, 152-160 City Road, London, EC1V 2NX

 

Established in 2008, Graphic Outlines Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Carroll, John Robert, Brandt, Juliane, Temple Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDT, Juliane 20 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, John Robert 21 March 2011 - 1
TEMPLE SECRETARIES LIMITED 22 October 2008 20 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 November 2011
AP03 - Appointment of secretary 14 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 27 May 2010
AD01 - Change of registered office address 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 04 December 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
CERTNM - Change of name certificate 21 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.