Company NameGraphic Humour Limited
Company StatusDissolved
Company Number03180743
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alan Picton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Moor Close
North Shields
Tyne & Wear
NE29 8DB
Director NameMichael Edward Rowell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Secretary NameMichael Edward Rowell
NationalityBritish
StatusClosed
Appointed01 April 1996(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegraphichumour.com
Email address[email protected]
Telephone0191 2805019
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Alan Picton
30.00%
Ordinary
250 at £1Michael Edward Rowell
25.00%
Ordinary A
200 at £1Michael Edward Rowell
20.00%
Ordinary
125 at £1Alan Picton
12.50%
Ordinary A
125 at £1Pauline Picton
12.50%
Ordinary A

Financials

Year2014
Net Worth£99,530
Cash£2,657
Current Liabilities£99,238

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

22 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 May 2017Second filing of Confirmation Statement dated 01/04/2017 (8 pages)
25 April 2017Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 30/05/2017
(6 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
25 April 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 April 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2015Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 June 2015 (1 page)
22 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Michael Edward Rowell on 1 April 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 April 2012Secretary's details changed for Michael Edward Rowell on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Michael Edward Rowell on 1 April 2012 (2 pages)
30 April 2012Secretary's details changed for Michael Edward Rowell on 1 April 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
9 March 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 29 April 2010 (1 page)
28 April 2010Director's details changed for Alan Picton on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Edward Rowell on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Edward Rowell on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Picton on 1 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 01/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ united kingdom (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Registered office changed on 07/11/2008 from 4 britannia house point pleasant wallsend tyne & wear NE28 6HQ (1 page)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 01/04/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 01/04/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
14 April 2005Registered office changed on 14/04/05 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Registered office changed on 06/08/03 from: henshelwood house tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
29 April 2003Return made up to 01/04/03; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 01/04/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 01/04/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/98
(1 page)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1997Registered office changed on 13/05/97 from: lambton house lambton road jesmond newcastle upon tyne NE2 4PX (1 page)
13 May 1997Return made up to 01/04/97; full list of members (6 pages)
9 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 June 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 1996Incorporation (19 pages)