CHINAGRAPH LONDON LTD

Register to unlock more data on OkredoRegister

CHINAGRAPH LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09410403

Incorporation date

28/01/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mission Hall, North End Road, London W14 8STCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon16/07/2025
Termination of appointment of Sarah Louise Thomas as a secretary on 2025-07-16
dot icon16/07/2025
Appointment of Mrs Anitha Morrison as a secretary on 2025-07-16
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon10/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon10/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon10/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon10/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon08/12/2023
Termination of appointment of Ian Michael Thomas as a director on 2023-11-30
dot icon08/12/2023
Appointment of Mr Trevor Paul Davies as a director on 2023-11-30
dot icon12/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon12/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon12/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon12/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon09/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon05/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon05/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon05/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon05/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon18/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon11/11/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon11/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon03/09/2020
Registration of charge 094104030001, created on 2020-09-01
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon17/09/2019
Termination of appointment of David Simon Dimoline Sleap as a director on 2019-09-08
dot icon17/09/2019
Cessation of David Simon Dimoline Sleap as a person with significant control on 2019-08-08
dot icon17/09/2019
Cessation of Stephen James O'pray as a person with significant control on 2019-08-08
dot icon11/09/2019
Current accounting period shortened from 2020-01-31 to 2019-09-30
dot icon03/09/2019
Termination of appointment of Stephen James O'pray as a director on 2019-08-25
dot icon03/09/2019
Termination of appointment of James Philip Blunden as a director on 2019-08-25
dot icon03/09/2019
Termination of appointment of Samantha Betsy Gabriella Bennett as a director on 2019-08-25
dot icon03/09/2019
Cessation of James Philip Blunden as a person with significant control on 2019-08-10
dot icon03/09/2019
Cessation of Samantha Betsy Gabriella Bennett as a person with significant control on 2019-08-10
dot icon16/08/2019
Register(s) moved to registered inspection location Mission Hall 9-11 North End Road London W14 8st
dot icon16/08/2019
Register inspection address has been changed to Mission Hall 9-11 North End Road London W14 8st
dot icon16/08/2019
Appointment of Mrs Sarah Louise Thomas as a secretary on 2019-08-15
dot icon15/08/2019
Appointment of Mr Ian Michael Thomas as a director on 2019-08-06
dot icon15/08/2019
Appointment of Mr Matthew William Aspray as a director on 2019-08-06
dot icon15/08/2019
Registered office address changed from 3 West Street Leighton Buzzard Bedfordshire LU7 1DA United Kingdom to Mission Hall North End Road London W14 8st on 2019-08-15
dot icon15/08/2019
Notification of Motion Picture Solutions Limited as a person with significant control on 2019-08-06
dot icon14/08/2019
Resolutions
dot icon05/08/2019
Notification of Stephen James O'pray as a person with significant control on 2019-08-02
dot icon05/08/2019
Notification of Samantha Betsy Gabriella Bennett as a person with significant control on 2019-08-02
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon17/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/06/2015
Appointment of Mr David Simon Dimoline Sleap as a director on 2015-03-10
dot icon21/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon12/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon24/02/2015
Appointment of Mr James Philip Blunden as a director on 2015-01-28
dot icon24/02/2015
Appointment of Ms Samantha Betsy Gabriella Bennett as a director on 2015-01-28
dot icon24/02/2015
Appointment of Mr Stephen James O'pray as a director on 2015-01-28
dot icon28/01/2015
Termination of appointment of Marion Black as a director on 2015-01-28
dot icon28/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ian Michael
Director
06/08/2019 - 30/11/2023
13
Davies, Trevor Paul
Director
30/11/2023 - Present
10
Aspray, Matthew William
Director
06/08/2019 - Present
5
Thomas, Sarah Louise
Secretary
15/08/2019 - 16/07/2025
-
Morrison, Anitha
Secretary
16/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHINAGRAPH LONDON LTD

CHINAGRAPH LONDON LTD is an(a) Active company incorporated on 28/01/2015 with the registered office located at Mission Hall, North End Road, London W14 8ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINAGRAPH LONDON LTD?

toggle

CHINAGRAPH LONDON LTD is currently Active. It was registered on 28/01/2015 .

Where is CHINAGRAPH LONDON LTD located?

toggle

CHINAGRAPH LONDON LTD is registered at Mission Hall, North End Road, London W14 8ST.

What does CHINAGRAPH LONDON LTD do?

toggle

CHINAGRAPH LONDON LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CHINAGRAPH LONDON LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.