About

Registered Number: 03853297
Date of Incorporation: 05/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire, GL20 6EB

 

A D S Design & Brand Development Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Robert 04 February 2008 - 1
BAWDON, Adrian George 16 June 2006 - 1
BRADBURY, Kathryn Elizabeth 26 May 2009 - 1
BRADBURY, Stuart Mark 05 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 01 October 2018
SH08 - Notice of name or other designation of class of shares 03 April 2018
RESOLUTIONS - N/A 15 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
AA - Annual Accounts 03 January 2017
RESOLUTIONS - N/A 14 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 17 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 October 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
MEM/ARTS - N/A 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 17 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 27 November 2001
287 - Change in situation or address of Registered Office 14 June 2001
225 - Change of Accounting Reference Date 12 April 2001
363s - Annual Return 07 November 2000
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 12 September 2000
225 - Change of Accounting Reference Date 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.