Company NameGraham Shapiro Design Limited
DirectorsGraham Philip Shapiro and Emma Jane Shapiro
Company StatusActive
Company Number04198735
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGraham Philip Shapiro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
73 Welsh Row
Nantwich
Cheshire
CW5 5EW
Secretary NameEmma Jane Shapiro
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
73 Welsh Row
Nantwich
Cheshire
CW5 5EW
Director NameEmma Jane Shapiro
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(3 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
73 Welsh Row
Nantwich
Cheshire
CW5 5EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.gsd.net
Email address[email protected]
Telephone01270 625130
Telephone regionCrewe

Location

Registered AddressTudor House
73 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emma Shapiro
50.00%
Ordinary
50 at £1Graham Shapiro
50.00%
Ordinary

Financials

Year2014
Net Worth£182,450
Cash£153,630
Current Liabilities£69,479

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

7 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
25 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Secretary's details changed for Emma Jane Shapiro on 8 April 2010 (1 page)
24 May 2010Director's details changed for Emma Jane Shapiro on 8 April 2010 (2 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Emma Jane Shapiro on 8 April 2010 (2 pages)
24 May 2010Director's details changed for Emma Jane Shapiro on 8 April 2010 (2 pages)
24 May 2010Director's details changed for Graham Shapiro on 8 April 2010 (2 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Graham Shapiro on 8 April 2010 (2 pages)
24 May 2010Secretary's details changed for Emma Jane Shapiro on 8 April 2010 (1 page)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Graham Shapiro on 8 April 2010 (2 pages)
24 May 2010Secretary's details changed for Emma Jane Shapiro on 8 April 2010 (1 page)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 June 2009Return made up to 08/04/09; full list of members (4 pages)
11 June 2009Return made up to 08/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 June 2008Return made up to 08/04/08; full list of members (4 pages)
18 June 2008Return made up to 08/04/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 May 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
22 April 2005Return made up to 08/04/05; full list of members (6 pages)
22 April 2005Return made up to 08/04/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 08/04/04; full list of members (6 pages)
8 April 2004Return made up to 08/04/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page)
1 May 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
11 April 2001Incorporation (12 pages)
11 April 2001Incorporation (12 pages)