London Graphic Systems Limited LONDON


Founded in 2008, London Graphic Systems, classified under reg no. 06598861 is an active company. Currently registered at 72 Leadenhall Market EC3V 1LT, London the company has been in the business for sixteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 10th Feb 2016 London Graphic Systems Limited is no longer carrying the name Turning Point Integration.

At present there are 2 directors in the the firm, namely Michelle N. and Sharon Y.. In addition one secretary - Sharon Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Graphic Systems Limited Address / Contact

Office Address 72 Leadenhall Market
Town London
Post code EC3V 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06598861
Date of Incorporation Wed, 21st May 2008
Industry Other information technology service activities
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Michelle N.

Position: Director

Appointed: 01 September 2023

Sharon Y.

Position: Secretary

Appointed: 01 September 2023

Sharon Y.

Position: Director

Appointed: 22 September 2016

Paul N.

Position: Director

Appointed: 22 September 2016

Resigned: 20 September 2019

Barry M.

Position: Director

Appointed: 22 September 2016

Resigned: 01 September 2023

Barry M.

Position: Secretary

Appointed: 22 September 2016

Resigned: 01 September 2023

Nigel E.

Position: Director

Appointed: 01 December 2013

Resigned: 22 September 2016

David C.

Position: Director

Appointed: 03 October 2012

Resigned: 08 October 2012

Kiren S.

Position: Director

Appointed: 24 September 2012

Resigned: 22 September 2016

Kiren S.

Position: Secretary

Appointed: 24 September 2012

Resigned: 22 September 2016

Stephen E.

Position: Director

Appointed: 26 June 2012

Resigned: 24 September 2012

David C.

Position: Secretary

Appointed: 26 June 2012

Resigned: 24 September 2012

Gordon C.

Position: Director

Appointed: 29 October 2010

Resigned: 14 June 2013

Peter A.

Position: Director

Appointed: 29 October 2010

Resigned: 26 June 2012

Peter A.

Position: Secretary

Appointed: 29 October 2010

Resigned: 26 June 2012

Steven E.

Position: Director

Appointed: 20 June 2008

Resigned: 29 October 2010

Richard J.

Position: Director

Appointed: 21 May 2008

Resigned: 29 October 2010

Stephen P.

Position: Director

Appointed: 21 May 2008

Resigned: 29 October 2010

Richard J.

Position: Secretary

Appointed: 21 May 2008

Resigned: 29 October 2010

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Ethos Group Holdings Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ethos Group Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limted company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ethos Group Holdings Limited

72 Leadenhall Market, London, EC3V 1LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ethos Group Holdings Limited

72 Leadenhall Market, London, EC3V 1LT, England

Legal authority Companies Act 2006
Legal form Limted Company
Country registered England
Place registered Companies House
Registration number 04623246
Notified on 23 June 2017
Nature of control: 75,01-100% shares

Company previous names

Turning Point Integration February 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-11-272017-11-262019-05-24
Net Worth53 000156 050   
Balance Sheet
Cash Bank On Hand  113 15949 885 
Current Assets53 0001 550 8431 846 9471 929 8331 137 256
Debtors53 0001 246 3191 681 3951 879 9481 137 256
Net Assets Liabilities 156 050490 863734 785734 885
Property Plant Equipment 16 1407 7515 419 
Total Inventories 304 52452 393  
Net Assets Liabilities Including Pension Asset Liability53 000156 050   
Stocks Inventory 304 524   
Tangible Fixed Assets 16 140   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve52 900155 950   
Shareholder Funds53 000156 050   
Other
Accumulated Depreciation Impairment Property Plant Equipment 32 02440 41347 383 
Creditors 1 393 7741 363 8351 200 467402 371
Fixed Assets 16 1407 7515 419 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -52 802
Increase From Depreciation Charge For Year Property Plant Equipment  8 3896 970 
Net Current Assets Liabilities53 000157 069483 112729 366734 885
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -47 383
Property Plant Equipment Gross Cost 48 16448 16452 802 
Total Additions Including From Business Combinations Property Plant Equipment   4 638 
Total Assets Less Current Liabilities53 000173 209490 863734 785734 885
Creditors Due After One Year 17 159   
Creditors Due Within One Year 1 393 774   
Tangible Fixed Assets Additions 48 164   
Tangible Fixed Assets Cost Or Valuation 48 164   
Tangible Fixed Assets Depreciation 32 024   
Tangible Fixed Assets Depreciation Charged In Period 32 024   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened to Mon, 29th May 2023
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements