General information

Name:

Graphicvent Limited

Office Address:

15 St. Peters Way Weedon NN7 4QJ Northampton

Number: 07594090

Incorporation date: 2011-04-06

Dissolution date: 2023-06-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Graphicvent started its business in 2011 as a Private Limited Company under the following Company Registration No.: 07594090. This company's registered office was situated in Northampton at 15 St. Peters Way. The Graphicvent Ltd firm had been in this business field for 12 years.

The company was managed by one managing director: Lee A. who was supervising it from 2011-04-06 to dissolution date on 2023-06-27.

Lee A. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lee A.

Role: Director

Appointed: 06 April 2011

Latest update: 14 January 2024

People with significant control

Lee A.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 17 March 2023
Confirmation statement last made up date 03 March 2022
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 January 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 April 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Icon Innovation Centre, Eastern Way

Post code:

NN11 0QB

City / Town:

Daventry

HQ address,
2016

Address:

2b Church Street Weedon

Post code:

NN7 4PL

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Haines Watts Northamptonshire Limited

Address:

1 Rushmills

Post code:

NN4 7YB

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode