General information

Name:

Graphic Strategy Limited

Office Address:

2 Church Barns Stocking Pelham SG9 0HT Buntingford

Number: 06762852

Incorporation date: 2008-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • richard@graphicstrategy.co.uk

Website

www.graphicstrategy.co.uk

Description

Data updated on:

Registered as 06762852 16 years ago, Graphic Strategy Ltd is categorised as a Private Limited Company. The business current mailing address is 2 Church Barns, Stocking Pelham Buntingford. The company currently known as Graphic Strategy Ltd was known under the name Rfmt-consult until 2010-04-12 at which point the name got changed. The enterprise's declared SIC number is 74901 which means Environmental consulting activities. The business latest accounts were submitted for the period up to 31st December 2021 and the most recent confirmation statement was filed on 28th November 2022.

For this firm, just about all of director's duties have so far been fulfilled by Richard T. who was arranged to perform management duties in 2008.

Richard T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Graphic Strategy Ltd 2010-04-12
  • Rfmt-consult Ltd 2008-12-02

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 02 December 2008

Latest update: 15 January 2024

People with significant control

Richard T.
Notified on 2 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 27 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
15
Company Age

Similar companies nearby

Closest companies