About

Registered Number: 05875124
Date of Incorporation: 13/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ

 

Based in Waltham Abbey, Format Design Studio Ltd was registered on 13 July 2006, it has a status of "Active". We don't know the number of employees at this company. The organisation has 2 directors listed as Colvin, Henrietta, Colvin, William John Beale in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVIN, William John Beale 13 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COLVIN, Henrietta 13 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.