About

Registered Number: 06413527
Date of Incorporation: 31/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Honeydale Blaencuffin Road, Brynithel, Abertillery, NP13 2AR,

 

Graphics Dude Ltd was founded on 31 October 2007, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINDALE, Hannah May 31 October 2007 19 December 2015 1
MARTINDALE, Simon Timothy Edward 01 November 2010 19 April 2011 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AD01 - Change of registered office address 21 March 2020
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 11 May 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 25 January 2016
TM01 - Termination of appointment of director 19 December 2015
TM02 - Termination of appointment of secretary 19 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AP01 - Appointment of director 16 December 2010
AA01 - Change of accounting reference date 02 November 2010
AD01 - Change of registered office address 09 May 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 10 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.