About

Registered Number: 07404016
Date of Incorporation: 12/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 9th Floor, Bridgewater House, Whitworth Street, Manchester, M1 6LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.