Background WavePink WaveYellow Wave

GRAPHIC NEWS HOLDINGS LIMITED (07575988)

GRAPHIC NEWS HOLDINGS LIMITED (07575988) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRAPHIC NEWS HOLDINGS LIMITED has been registered for 15 years. Current directors include ROBERTS, Fiona Francesca, Dr.

Company Number
07575988
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBERTS, Fiona Francesca, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC NEWS HOLDINGS LIMITED

GRAPHIC NEWS HOLDINGS LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRAPHIC NEWS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07575988

LTD Company

Age

15 Years

Incorporated 23 March 2011

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: Micro Entity

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England
From: 26 August 2021To: 9 April 2025
C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY
From: 13 June 2013To: 26 August 2021
5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England
From: 16 May 2011To: 13 June 2013
8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom
From: 23 March 2011To: 16 May 2011
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Fiona Francesca, Dr

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 23 Mar 2011

ROBERTS, Fiona Francesca, Dr

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1949
Director
Appointed 23 Mar 2011

MIL, Duncan Richard

Resigned
27 Broad Street, WokinghamRG40 1AU
Born July 1946
Director
Appointed 23 Mar 2011
Resigned 03 Apr 2025

Persons with significant control

3

Mr Andrzej Richard Mil

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2025

Mr Duncan Richard Mil

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Fiona Francesca Roberts

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 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
21 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
13 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
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Incorporation Company
23 March 2011
NEWINCIncorporation