About

Registered Number: 02775748
Date of Incorporation: 22/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 1 Ivory House Plantation Wharf, Clove Hitch Quay, London, SW11 3TN,

 

Based in London, Design Motive Ltd was established in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARISH, Michael N/A - 1
FRIERE, Ozvaldo Jose N/A 22 January 2020 1
INGLETON, Diana Margaret N/A 10 July 2002 1
INGLETON, William Simon Luke 31 May 2000 02 January 2002 1
LEIGH, Colin N/A 22 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
PSC04 - N/A 11 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
PSC07 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 04 January 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 24 October 1994
363b - Annual Return 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1993
MEM/ARTS - N/A 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
287 - Change in situation or address of Registered Office 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
NEWINC - New incorporation documents 22 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.