About

Registered Number: 06150995
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Dusted Design Ltd was registered on 12 March 2007 and are based in Hove, East Sussex, it's status is listed as "Active". There are 2 directors listed for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jeremy Robert 12 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CUSHAN, Tessa 12 March 2007 08 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 27 March 2015
SH08 - Notice of name or other designation of class of shares 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 05 January 2011
RESOLUTIONS - N/A 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 01 April 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 16 June 2008
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.