Founded in 2010, Dept Experience Design Ltd have registered office in Manchester, it's status is listed as "Active". The current directors of this business are listed as Southall, Paul Andrew, Stuart, Marc, Welsh, Jake Daniel in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTHALL, Paul Andrew | 12 October 2010 | 27 August 2013 | 1 |
STUART, Marc | 12 October 2010 | 15 April 2013 | 1 |
WELSH, Jake Daniel | 12 October 2010 | 13 February 2020 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 11 May 2020 | |
TM01 - Termination of appointment of director | 13 February 2020 | |
TM01 - Termination of appointment of director | 13 February 2020 | |
AP01 - Appointment of director | 13 February 2020 | |
AA01 - Change of accounting reference date | 19 November 2019 | |
CS01 - N/A | 15 October 2019 | |
RESOLUTIONS - N/A | 28 August 2019 | |
RESOLUTIONS - N/A | 02 July 2019 | |
AD01 - Change of registered office address | 02 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2019 | |
RESOLUTIONS - N/A | 01 April 2019 | |
PSC07 - N/A | 24 January 2019 | |
PSC07 - N/A | 24 January 2019 | |
PSC02 - N/A | 24 January 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
AA - Annual Accounts | 09 January 2019 | |
SH06 - Notice of cancellation of shares | 20 December 2018 | |
SH06 - Notice of cancellation of shares | 20 December 2018 | |
CS01 - N/A | 12 October 2018 | |
PSC05 - N/A | 25 September 2018 | |
PSC02 - N/A | 25 September 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 30 June 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 17 October 2016 | |
CH01 - Change of particulars for director | 07 October 2016 | |
CH01 - Change of particulars for director | 07 October 2016 | |
AD01 - Change of registered office address | 03 October 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 13 July 2015 | |
RESOLUTIONS - N/A | 19 May 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AD01 - Change of registered office address | 07 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
SH03 - Return of purchase of own shares | 01 October 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
TM01 - Termination of appointment of director | 29 August 2013 | |
SH03 - Return of purchase of own shares | 03 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
RESOLUTIONS - N/A | 22 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AD01 - Change of registered office address | 18 May 2011 | |
NEWINC - New incorporation documents | 12 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2020 | Outstanding |
N/A |