Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2023-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
delete company_previous_name GRAPHICS INTERNATIONAL LIMITED |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-06-24 |
delete alias graphicsi |
2022-06-24 |
insert alias Carol |
2022-06-24 |
insert person Carol Tulloch |
2022-06-24 |
update description |
2022-06-24 |
update name graphicsi => Carol |
2022-05-24 |
delete source_ip 195.206.168.41 |
2022-05-24 |
insert source_ip 195.206.168.167 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-18 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-16 |
update website_status DomainNotFound => OK |
2020-02-16 |
delete index_pages_linkeddomain sydshelton.net |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update website_status OK => DomainNotFound |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-20 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-24 |
insert contact_pages_linkeddomain sydshelton.net |
2018-07-24 |
insert index_pages_linkeddomain sydshelton.net |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2018-01-09 |
update statutory_documents CESSATION OF RUTH ISABEL GREGORY AS A PSC |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-03 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-18 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
delete address THE TALLIES BROAD STREET GREEN HOOE BATTLE EAST SUSSEX ENGLAND TN33 9HL |
2016-02-09 |
insert address THE TALLIES BROAD STREET GREEN HOOE BATTLE EAST SUSSEX TN33 9HL |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-09 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH GREGORY |
2016-01-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 OLD MAYNARDS SWEET FACTORY
80 STONEHAM ROAD
LONDON
BN3 5HE
UNITED KINGDOM |
2016-01-11 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ISABEL GREGORY / 01/11/2011 |
2016-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYD DAVID SHELTON / 10/02/2015 |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 5 OLD MAYNARDS SWEET FACTORY STONEHAM ROAD HOVE EAST SUSSEX BN3 5HE |
2015-03-07 |
insert address THE TALLIES BROAD STREET GREEN HOOE BATTLE EAST SUSSEX ENGLAND TN33 9HL |
2015-03-07 |
update registered_address |
2015-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
5 OLD MAYNARDS SWEET FACTORY
STONEHAM ROAD
HOVE
EAST SUSSEX
BN3 5HE |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-09 |
update statutory_documents 09/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-25 |
delete contact_pages_linkeddomain transnational.org.uk |
2014-10-25 |
insert contact_pages_linkeddomain photoworks.org.uk |
2014-10-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 5 OLD MAYNARDS SWEET FACTORY STONEHAM ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 5HE |
2014-02-07 |
insert address 5 OLD MAYNARDS SWEET FACTORY STONEHAM ROAD HOVE EAST SUSSEX BN3 5HE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-09 |
update statutory_documents 09/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-29 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-07 |
delete email ru..@graphicsi.com |
2013-03-07 |
delete email sy..@graphicsi.com |
2013-03-07 |
delete phone 01273 206 214 |
2013-03-07 |
delete phone 01424 721 739 |
2013-03-07 |
update description |
2013-01-09 |
update statutory_documents 09/01/13 FULL LIST |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH GREGORY |
2012-09-03 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 09/01/12 FULL LIST |
2012-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
3A CANALSIDE STUDIOS 2-4 ORSMAN ROAD
LONDON
N1 5QJ |
2012-01-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3A CANALSIDE STUDIOS
2-4 ORSMAN RD
LONDON
N1 5QJ
ENGLAND |
2011-08-18 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
OLD LIBRARY CHAMBERS 21 CHIPPER LANE
SALISBURY
WILTSHIRE
SP1 1BG |
2011-01-17 |
update statutory_documents 09/01/11 FULL LIST |
2010-10-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
OLD LIBRARY CHAMEBRS
21 CHIPPER LANE
SALISBURY
WILTSHIRE
SP1 1BG |
2010-01-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-01-13 |
update statutory_documents 09/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ISABEL GREGORY / 01/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYD DAVID SHELTON / 01/01/2010 |
2009-12-03 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 09/01/07; NO CHANGE OF MEMBERS |
2007-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
35 BALLARDS LANE
LONDON
N3 1XW |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-15 |
update statutory_documents S366A DISP HOLDING AGM 18/05/05 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2005-01-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
35 BALLARDS LANE
LONDON
N3 1XW |
2004-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2003-12-23 |
update statutory_documents FIRST GAZETTE |
2003-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2003-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-11 |
update statutory_documents SECRETARY RESIGNED |
2003-01-29 |
update statutory_documents COMPANY NAME CHANGED
GRAPHICS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 29/01/03 |
2003-01-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |