About

Registered Number: 03402512
Date of Incorporation: 11/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Fifth Floor Suite 23, 63/66 Hatton Garden, London, EC1N 8LE,

 

Anti Copying in Design Ltd was founded on 11 July 1997 with its registered office in London, it's status is listed as "Active". The current directors of this company are listed as Bond, Ann Fiona, Macdonld, Deirdre, Aaronson, Adam, Clark, Simon Nicholson, Fenwick, Mark Cadogan, Harrison-wood, Ruth, Wyatt, Elizabeth Zoe at Companies House. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Ann Fiona 01 January 2006 - 1
AARONSON, Adam 11 July 1997 19 October 1999 1
CLARK, Simon Nicholson 11 July 1997 22 September 2005 1
FENWICK, Mark Cadogan 11 July 1997 30 March 1999 1
HARRISON-WOOD, Ruth 11 July 1997 24 August 2001 1
WYATT, Elizabeth Zoe 01 March 2006 17 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MACDONLD, Deirdre 22 September 2005 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 25 July 2017
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 31 December 2008
363a - Annual Return 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 08 April 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
MEM/ARTS - N/A 18 February 1999
225 - Change of Accounting Reference Date 02 February 1999
AA - Annual Accounts 02 February 1999
225 - Change of Accounting Reference Date 02 February 1999
225 - Change of Accounting Reference Date 16 December 1998
363s - Annual Return 15 July 1998
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.