Graphic International Display Limited

General information

Name:

Graphic International Display Ltd

Office Address:

67/68 Horndon Industrial Park West Horndon CM13 3XL Brentwood

Number: 00983265

Incorporation date: 1970-06-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 00983265 fifty four years ago, Graphic International Display Limited is categorised as a Private Limited Company. Its actual office address is 67/68 Horndon Industrial Park, West Horndon Brentwood. twenty two years from now the firm changed its business name from Graphic International Promotions to Graphic International Display Limited. This company's SIC code is 73110 and has the NACE code: Advertising agencies. 2022-03-31 is the last time when the company accounts were reported.

Given the enterprise's growth, it was imperative to formally appoint extra directors: Stephen R. and Thomas H. who have been working as a team since 2008 to promote the success of the following limited company. To provide support to the directors, this limited company has been utilizing the expertise of Thomas H. as a secretary since April 2002.

  • Previous company's names
  • Graphic International Display Limited 2002-11-05
  • Graphic International Promotions Limited 1970-06-29

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 01 November 2008

Latest update: 27 December 2023

Thomas H.

Role: Director

Appointed: 03 April 2002

Latest update: 27 December 2023

Thomas H.

Role: Secretary

Appointed: 03 April 2002

Latest update: 27 December 2023

People with significant control

The companies with significant control over this firm include: Gid Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Old Harlow, CM17 0ET, Essex and was registered as a PSC under the reg no 05043336.

Gid Holding Limited
Legal authority England & Wales
Legal form Limited Company Co Number 05043336
Country registered England And Wales
Place registered England & Wales
Registration number 05043336
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
53
Company Age

Similar companies nearby

Closest companies