About

Registered Number: 04395731
Date of Incorporation: 15/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Studio 18 46 The Calls, Leeds, West Yorkshire, LS2 7EY,

 

Based in West Yorkshire, Design Time Ltd was setup in 2002, it has a status of "Active". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYNAN, Alan Daniel 05 April 2002 25 October 2011 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 May 2019
RP04AR01 - N/A 20 February 2019
RP04CS01 - N/A 21 January 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 08 November 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
RESOLUTIONS - N/A 07 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 March 2011
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 19 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 08 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 18 May 2003
SA - Shares agreement 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
CERTNM - Change of name certificate 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.