About

Registered Number: 04522475
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT,

 

Ggs Photo Graphics Ltd was founded on 30 August 2002 and are based in Norwich, it has a status of "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Christopher John 30 August 2002 - 1
SMITH, Duncan Hayward 30 August 2002 - 1
GRIFFIN, Peter Gordon 30 August 2002 10 April 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
MR01 - N/A 29 June 2020
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
225 - Change of Accounting Reference Date 04 February 2004
363a - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.