DESIGN FRONTIERS LONDON LIMITED
Status | ACTIVE |
Company No. | 10710690 |
Category | Private Limited Company |
Incorporated | 05 Apr 2017 |
Age | 7 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN FRONTIERS LONDON LIMITED is an active private limited company with number 10710690. It was incorporated 7 years, 2 months, 4 days ago, on 05 April 2017. The company address is 20-21 Bloomsbury Way, London, WC1A 2TH, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Change person director company with change date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict Blackstone Evans
Change date: 2024-04-08
Documents
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dimitri John Goulandris
Appointment date: 2023-05-31
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Sorrell
Termination date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: International Design Events Associated (Holdings) Limited
Change date: 2023-04-11
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Old address: 33 John Street London WC1N 2AT England
New address: 20-21 Bloomsbury Way London WC1A 2th
Change date: 2022-07-27
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Change to a person with significant control without name date
Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir John William Sorrell
Change date: 2021-06-28
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Sir John William Sorrell
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: International Design Events Associated (Holdings) Limited
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Benedict Blackstone Evans
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Benedict Blackstone Evans
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-08
Psc name: Jb & Es Ltd
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change to a person with significant control without name date
Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change account reference date company previous shortened
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
New address: 33 John Street London WC1N 2AT
Change date: 2017-04-28
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Documents
Some Companies
12 CHURCHFIELDS,BORDEN,GU35 9PJ
Number: | 06615916 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN VAULKHARD (PRINTING) LIMITED
3 CAVENDISH ROAD WEST,NOTTINGHAM,NG7 1EQ
Number: | 01180885 |
Status: | ACTIVE |
Category: | Private Limited Company |
K K MOBILE TYRE SERVICE LIMITED
19 WHIST AVENUE,WICKFORD,SS11 8LN
Number: | 06247600 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LITTLE PARK FARM ROAD,FAREHAM,PO15 5TD
Number: | OC320268 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
189 EAST LANE,WEMBLEY,HA0 3NE
Number: | 10018568 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL024959 |
Status: | ACTIVE |
Category: | Limited Partnership |