General information

Name:

Graphic Humour Ltd

Office Address:

Fernwood House Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne

Number: 03180743

Incorporation date: 1996-04-01

Dissolution date: 2020-11-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Graphic Humour came into being in 1996 as a company enlisted under no 03180743, located at NE2 1TJ Newcastle Upon Tyne at Fernwood House Fernwood Road. The firm's last known status was dissolved. Graphic Humour had been operating on the market for at least twenty four years.

The officers were as follow: Michael R. chosen to lead the company on 1996-04-01 and Alan P. chosen to lead the company in 1996 in April.

Executives who had control over this firm were as follows: Alan P. owned over 1/2 to 3/4 of company shares and had 1/2 or less of voting rights. Pauline P. owned over 1/2 to 3/4 of company shares , had 1/2 or less of voting rights. Michael R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael R.

Role: Secretary

Appointed: 01 April 1996

Latest update: 6 February 2024

Michael R.

Role: Director

Appointed: 01 April 1996

Latest update: 6 February 2024

Alan P.

Role: Director

Appointed: 01 April 1996

Latest update: 6 February 2024

People with significant control

Alan P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Pauline P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Michael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 15 April 2021
Confirmation statement last made up date 01 April 2020
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 October 2014
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 February 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 28 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/06/30 (AA)
filed on: 26th, March 2020
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
24
Company Age

Similar companies nearby

Closest companies