-
PROFILE GRAPHIC DESIGN LIMITED - 26 Pound Farm Road, Chichester, West Sussex, PO19 7PX, United Kingdom
Company Information
- Company registration number
- 04774150
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 26 Pound Farm Road
- Chichester
- West Sussex
- PO19 7PX
- England 26 Pound Farm Road, Chichester, West Sussex, PO19 7PX, England UK
Management
- Managing Directors
- HAMILTON, Penelope Georgina
- HAMILTON, Peter Nigel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-22
- Age Of Company 2003-05-22 21 years
- SIC/NACE
- 18130
Ownership
- Beneficial Owners
- Mr Peter Nigel Hamilton
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-05-31
- Annual Return
- Due Date: 2022-06-06
- Last Date: 2021-05-23
-
PROFILE GRAPHIC DESIGN LIMITED Company Description
- PROFILE GRAPHIC DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 04774150. Its current trading status is "live". It was registered 2003-05-22. It has declared SIC or NACE codes as "18130". It has 2 directors The latest accounts are filed up to 2021-05-31.It can be contacted at 26 Pound Farm Road .
Get PROFILE GRAPHIC DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Profile Graphic Design Limited - 26 Pound Farm Road, Chichester, West Sussex, PO19 7PX, United Kingdom
- 2003-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROFILE GRAPHIC DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-14) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-01) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-07) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-19) - AA
-
confirmation-statement-with-updates (2019-06-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-14) - PSC01
-
confirmation-statement-with-updates (2017-07-10) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
change-person-director-company-with-change-date (2015-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-29) - AA
-
capital-allotment-shares (2013-01-28) - SH01
-
appoint-person-director-company-with-name (2013-01-28) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
-
change-person-director-company-with-change-date (2011-01-24) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-01-24) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-02) - CH01
-
legacy (2009-05-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-26) - AA
-
legacy (2009-01-24) - 288b
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-17) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-13) - AA
-
legacy (2007-05-25) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-12) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-03-27) - AA
-
legacy (2006-05-19) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-10) - 287
-
legacy (2005-06-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-06-06) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-13) - 288c
-
legacy (2004-07-14) - 363a
-
legacy (2004-07-14) - 288c
keyboard_arrow_right 2003
-
legacy (2003-07-03) - 288a
-
legacy (2003-06-24) - 288b
-
incorporation-company (2003-05-22) - NEWINC