About

Registered Number: 02339309
Date of Incorporation: 25/01/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: Studio 18 46 The Calls, Leeds, West Yorkshire, LS2 7EY,

 

Associate Design Time Ltd was registered on 25 January 1989 with its registered office in West Yorkshire. The current directors of the company are Tynan, Barbara Anne, Tynan, Barbara Anne. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYNAN, Barbara Anne 13 March 1989 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
TYNAN, Barbara Anne N/A 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 March 2012
RESOLUTIONS - N/A 04 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 25 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 03 December 1996
287 - Change in situation or address of Registered Office 01 July 1996
288 - N/A 14 March 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 27 August 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 02 October 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1989
287 - Change in situation or address of Registered Office 10 April 1989
288 - N/A 10 April 1989
CERTNM - Change of name certificate 30 March 1989
NEWINC - New incorporation documents 25 January 1989

Mortgages & Charges

Description Date Status Charge by
Cross guarantee and debenture 21 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.