About

Registered Number: 07594248
Date of Incorporation: 06/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Darwin Court, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AL

 

Verve Graphic Design & Marketing Ltd was founded on 06 April 2011, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLEY, Mark Robert 05 August 2013 - 1
SMOUT, Julian 06 April 2011 - 1
MORRISON, Stephen Paul 06 April 2011 15 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 08 April 2020
RESOLUTIONS - N/A 07 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
PSC04 - N/A 14 January 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 15 September 2016
SH03 - Return of purchase of own shares 17 May 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 March 2015
MEM/ARTS - N/A 27 January 2015
RESOLUTIONS - N/A 09 December 2014
SH08 - Notice of name or other designation of class of shares 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 07 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 28 September 2013
RESOLUTIONS - N/A 21 August 2013
RESOLUTIONS - N/A 16 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2013
AD01 - Change of registered office address 12 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 08 March 2012
AA01 - Change of accounting reference date 24 February 2012
NEWINC - New incorporation documents 06 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.