About

Registered Number: 04114448
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX

 

Active Webdezign Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Jain, Leena Girish, Yiannopoulos, Melissa Michelle, Yiannopoulos, Michael Paul are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIANNOPOULOS, Michael Paul 30 July 2001 05 February 2019 1
Secretary Name Appointed Resigned Total Appointments
JAIN, Leena Girish 05 February 2019 - 1
YIANNOPOULOS, Melissa Michelle 31 July 2001 05 February 2019 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 31 October 2019
PSC02 - N/A 24 October 2019
AA01 - Change of accounting reference date 01 March 2019
PSC07 - N/A 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP03 - Appointment of secretary 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 09 August 2013
SH01 - Return of Allotment of shares 07 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 18 September 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 12 May 2006
225 - Change of Accounting Reference Date 16 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 24 September 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 27 November 2001
CERTNM - Change of name certificate 13 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.