Download leads from Nexok and grow your business. Find out more

Delivered By Post Limited

Documents

Total Documents50
Total Pages194

Filing History

4 December 2020Confirmation statement made on 1 December 2020 with updates
6 April 2020Total exemption full accounts made up to 30 September 2019
13 December 2019Confirmation statement made on 1 December 2019 with no updates
31 October 2019Change of details for Mr Richard Bell as a person with significant control on 31 October 2019
31 October 2019Registered office address changed from Studio 1 Pritchards Road London E2 9AP England to Studio 1 38-50 Pritchards Road London E2 9AP on 31 October 2019
31 October 2019Director's details changed for Mr Richard Bell on 31 October 2019
28 August 2019Change of details for Mr Richard Bell as a person with significant control on 22 August 2019
28 August 2019Director's details changed for Mr Richard Bell on 22 August 2019
28 August 2019Registered office address changed from Studio 8 38-50 Pritchards Road London E2 9AP England to Studio 1 Pritchards Road London E2 9AP on 28 August 2019
8 April 2019Change of details for Mr Richard Bell as a person with significant control on 2 April 2019
8 April 2019Director's details changed for Mr Richard Bell on 2 April 2019
2 April 2019Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Studio 8 38-50 Pritchards Road London E2 9AP on 2 April 2019
25 February 2019Total exemption full accounts made up to 30 September 2018
14 December 2018Confirmation statement made on 1 December 2018 with no updates
5 June 2018Total exemption full accounts made up to 30 September 2017
15 December 2017Confirmation statement made on 1 December 2017 with no updates
16 March 2017Total exemption small company accounts made up to 30 September 2016
16 March 2017Total exemption small company accounts made up to 30 September 2016
15 December 2016Confirmation statement made on 1 December 2016 with updates
15 December 2016Confirmation statement made on 1 December 2016 with updates
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
10 December 2015Total exemption small company accounts made up to 30 September 2015
10 December 2015Total exemption small company accounts made up to 30 September 2015
27 February 2015Termination of appointment of Joe Wassell Smith as a director on 26 January 2015
27 February 2015Termination of appointment of Joe Wassell Smith as a director on 26 January 2015
27 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
29 January 2015Total exemption small company accounts made up to 30 September 2014
29 January 2015Total exemption small company accounts made up to 30 September 2014
24 June 2014Appointment of Joe Wassell Smith as a director
24 June 2014Appointment of Joe Wassell Smith as a director
18 December 2013Termination of appointment of Richard Bell as a director
18 December 2013Termination of appointment of Richard Bell as a director
18 December 2013Appointment of Mr Richard Bell as a director
18 December 2013Appointment of Mr Richard Bell as a director
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
22 November 2013Appointment of Mrs Susan Bell as a secretary
22 November 2013Appointment of Mr Richard Bell as a director
22 November 2013Appointment of Mrs Susan Bell as a secretary
22 November 2013Appointment of Mr Richard Bell as a director
25 September 2013Company name changed post graphic design LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
25 September 2013Company name changed post graphic design LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
23 September 2013Termination of appointment of Graham Cowan as a director
23 September 2013Termination of appointment of Graham Cowan as a director
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing