RUMBA GRAPHIC DESIGN LIMITED
AVON

Hellopages » Bristol » Bristol, City of » BS1 5JA

Company number 03746041
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address 2ND FLOOR 24 PARK STREET, BRISTOL, AVON, BS1 5JA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RUMBA GRAPHIC DESIGN LIMITED are www.rumbagraphicdesign.co.uk, and www.rumba-graphic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Rumba Graphic Design Limited is a Private Limited Company. The company registration number is 03746041. Rumba Graphic Design Limited has been working since 06 April 1999. The present status of the company is Active. The registered address of Rumba Graphic Design Limited is 2nd Floor 24 Park Street Bristol Avon Bs1 5ja. . REES, Simon Griffith is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LUCK, Karen Alison has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "specialised design activities".


Current Directors

Director
REES, Simon Griffith
Appointed Date: 06 April 1999
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 April 1999
Appointed Date: 06 April 1999

Secretary
LUCK, Karen Alison
Resigned: 01 March 2011
Appointed Date: 06 April 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 April 1999
Appointed Date: 06 April 1999
71 years old

RUMBA GRAPHIC DESIGN LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

29 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
22 Apr 1999
New director appointed
22 Apr 1999
Secretary resigned
22 Apr 1999
Director resigned
22 Apr 1999
Registered office changed on 22/04/99 from: 61 fairview avenue gillingham kent ME8 0QP
06 Apr 1999
Incorporation