Designspacelondon Ltd was founded on 21 April 2005 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atkins, Richard, Atkins, Keith Gordon, Pidgeon, Laurence, Wheeler, Rae, Atkins, Keith Gordon, Cassandro, Piero, Cassandro, Piero, Goodwin, Tertia Elizabeth. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Richard | 11 May 2017 | - | 1 |
ATKINS, Keith Gordon | 06 June 2014 | 05 March 2020 | 1 |
CASSANDRO, Piero | 06 June 2014 | 15 December 2017 | 1 |
CASSANDRO, Piero | 21 April 2005 | 11 October 2005 | 1 |
GOODWIN, Tertia Elizabeth | 03 October 2005 | 20 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Keith Gordon | 23 October 2013 | 05 March 2020 | 1 |
PIDGEON, Laurence | 01 February 2015 | 20 April 2015 | 1 |
WHEELER, Rae | 22 March 2011 | 23 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 16 September 2020 | |
AD01 - Change of registered office address | 16 September 2020 | |
AA - Annual Accounts | 01 June 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
TM02 - Termination of appointment of secretary | 30 March 2020 | |
CS01 - N/A | 28 February 2020 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
MR04 - N/A | 31 October 2019 | |
PSC02 - N/A | 22 September 2019 | |
PSC07 - N/A | 22 September 2019 | |
PSC01 - N/A | 05 August 2019 | |
PSC07 - N/A | 20 July 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 01 March 2019 | |
PSC04 - N/A | 19 February 2019 | |
CH01 - Change of particulars for director | 18 February 2019 | |
PSC04 - N/A | 18 February 2019 | |
AAMD - Amended Accounts | 12 April 2018 | |
AA - Annual Accounts | 23 March 2018 | |
AD01 - Change of registered office address | 20 March 2018 | |
PSC05 - N/A | 07 March 2018 | |
CS01 - N/A | 05 March 2018 | |
PSC01 - N/A | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
CS01 - N/A | 24 February 2017 | |
CH01 - Change of particulars for director | 20 February 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AD01 - Change of registered office address | 26 May 2016 | |
AR01 - Annual Return | 12 February 2016 | |
MR01 - N/A | 14 January 2016 | |
SH03 - Return of purchase of own shares | 22 May 2015 | |
RESOLUTIONS - N/A | 11 May 2015 | |
SH06 - Notice of cancellation of shares | 11 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
CH03 - Change of particulars for secretary | 23 April 2015 | |
TM02 - Termination of appointment of secretary | 23 April 2015 | |
CH01 - Change of particulars for director | 18 March 2015 | |
CH01 - Change of particulars for director | 18 March 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AP03 - Appointment of secretary | 10 February 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AP01 - Appointment of director | 17 June 2014 | |
AP01 - Appointment of director | 17 June 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AP03 - Appointment of secretary | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 04 November 2013 | |
MR01 - N/A | 26 September 2013 | |
MR04 - N/A | 19 September 2013 | |
AR01 - Annual Return | 26 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
RESOLUTIONS - N/A | 27 March 2012 | |
SH01 - Return of Allotment of shares | 27 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AP03 - Appointment of secretary | 22 March 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AD01 - Change of registered office address | 27 January 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
AA - Annual Accounts | 12 November 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH04 - Change of particulars for corporate secretary | 21 April 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 24 April 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 01 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2007 | |
287 - Change in situation or address of Registered Office | 22 February 2007 | |
CERTNM - Change of name certificate | 19 December 2006 | |
CERTNM - Change of name certificate | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 12 June 2006 | |
225 - Change of Accounting Reference Date | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
NEWINC - New incorporation documents | 21 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2016 | Fully Satisfied |
N/A |
A registered charge | 20 September 2013 | Fully Satisfied |
N/A |
Floating charge | 27 March 2013 | Fully Satisfied |
N/A |
Floating charge | 18 June 2010 | Fully Satisfied |
N/A |
Charge of deposit | 06 September 2005 | Fully Satisfied |
N/A |