About

Registered Number: 03964078
Date of Incorporation: 04/04/2000 (25 years ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Belper, Derbyshire, DE56 1SW

 

Established in 2000, Graphic Results Ltd are based in Belper in Derbyshire. We don't currently know the number of employees at Graphic Results Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Elizabeth Jane 04 April 2000 - 1
HANDLEY, Michael David 04 April 2000 02 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 April 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 April 2018
AAMD - Amended Accounts 22 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 07 May 2008
128(4) - Notice of assignment of name or new name to any class of shares 07 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 30 January 2007
123 - Notice of increase in nominal capital 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 21 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 26 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
363s - Annual Return 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.