DESIGN FRONTIERS LONDON LIMITED

20-21 Bloomsbury Way, London, WC1A 2TH, England
StatusACTIVE
Company No.10710690
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 2 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPE SOLUTIONS LIMITED

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

KSP CONSULTANCY LLP

16 LITTLE PARK FARM ROAD,FAREHAM,PO15 5TD

Number:OC320268
Status:ACTIVE
Category:Limited Liability Partnership

LA VANEA LTD

189 EAST LANE,WEMBLEY,HA0 3NE

Number:10018568
Status:ACTIVE
Category:Private Limited Company

SUCCESS CONSTRUCTOR LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL024959
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source