About

Registered Number: 04150231
Date of Incorporation: 30/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Based in Essex, Zebra Graphics Ltd was registered on 30 January 2001, it's status at Companies House is "Active". We do not know the number of employees at this company. The business has 3 directors listed as Gambling, Richard Ian, Samuels, Paul David, Simpson, Daniel Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLING, Richard Ian 30 January 2001 - 1
SAMUELS, Paul David 17 September 2002 - 1
SIMPSON, Daniel Paul 30 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 01 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 January 2016
AA01 - Change of accounting reference date 13 July 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 August 2011
AD01 - Change of registered office address 26 May 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 02 February 2004
363s - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 16 December 2002
CERTNM - Change of name certificate 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
225 - Change of Accounting Reference Date 20 March 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.