Background WavePink WaveYellow Wave

GRAPHIC NEWS LIMITED (02152373)

GRAPHIC NEWS LIMITED (02152373) is an active UK company. incorporated on 3 August 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. GRAPHIC NEWS LIMITED has been registered for 38 years. Current directors include MIL, Andrzej Richard, ROBERTS, Fiona Francesca, Dr.

Company Number
02152373
Status
active
Type
ltd
Incorporated
3 August 1987
Age
38 years
Address
33 Ormonde Terrace, London, NW8 7LR
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
MIL, Andrzej Richard, ROBERTS, Fiona Francesca, Dr
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC NEWS LIMITED

GRAPHIC NEWS LIMITED is an active company incorporated on 3 August 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. GRAPHIC NEWS LIMITED was registered 38 years ago.(SIC: 63910)

Status

active

Active since 38 years ago

Company No

02152373

LTD Company

Age

38 Years

Incorporated 3 August 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 18 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

33 Ormonde Terrace London, NW8 7LR,

Previous Addresses

33 33 Ormonde Terrace London NW8 7LR England
From: 25 March 2022To: 23 September 2022
8 Ely Place London EC1N 6RY
From: 3 August 1987To: 25 March 2022
Timeline

6 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Dec 21
Director Left
Dec 21
Director Left
Apr 25
Owner Exit
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBERTS, Fiona Francesca, Dr

Active
Ormonde Terrace, LondonNW8 7LR
Secretary
Appointed N/A

MIL, Andrzej Richard

Active
Ormonde Terrace, LondonNW8 7LR
Born July 1989
Director
Appointed 08 Jul 2025

ROBERTS, Fiona Francesca, Dr

Active
Ormonde Terrace, LondonNW8 7LR
Born November 1949
Director
Appointed 13 Jun 2000

BAINBRIDGE, Philip David Sebastian

Resigned
8 Ely PlaceEC1N 6RY
Born July 1964
Director
Appointed 24 Nov 2000
Resigned 22 Dec 2021

BRODIE, Jane Elizabeth

Resigned
8 Ely PlaceEC1N 6RY
Born March 1976
Director
Appointed 01 Feb 2007
Resigned 22 Dec 2021

MIL, Duncan Richard

Resigned
Ormonde Terrace, LondonNW8 7LR
Born July 1946
Director
Appointed N/A
Resigned 03 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan Richard Mil

Ceased
Ormonde Terrace, LondonNW8 7LR
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025

Dr Fiona Francesca Roberts

Active
Ormonde Terrace, LondonNW8 7LR
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
29 June 2002
88(2)R88(2)R
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
123Notice of Increase in Nominal Capital
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Resolution
18 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Resolution
17 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 April 1996
AAAnnual Accounts
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 1993
AAAnnual Accounts
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
6 June 1993
363b363b
Accounts With Accounts Type Dormant
5 October 1992
AAAnnual Accounts
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
4 August 1992
363b363b
Legacy
4 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
27 March 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 1989
AAAnnual Accounts
Legacy
26 June 1989
225(1)225(1)
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
20 June 1989
363363
Legacy
6 June 1989
PUC 5PUC 5
Legacy
8 December 1987
288288
Incorporation Company
3 August 1987
NEWINCIncorporation