About

Registered Number: 05344283
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS

 

Designer Logo Matting Company Ltd was registered on 27 January 2005 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURZIO, Vincent Matthew 16 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BURZIO, Silke 16 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 29 August 2006
225 - Change of Accounting Reference Date 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.