About

Registered Number: 04288612
Date of Incorporation: 17/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 43 43 Bedster Gardens, West Molesey, KT8 1TB,

 

Having been setup in 2001, Idolum Design Resource Ltd has its registered office in West Molesey, it has a status of "Active". The current directors of this business are listed as Waddington, Catherine, Waddington, Catherine, Pyetan, Guy Michael at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADDINGTON, Catherine 30 May 2017 - 1
PYETAN, Guy Michael 17 September 2001 30 May 2017 1
Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Catherine 17 September 2001 30 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 June 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 17 August 2017
AD01 - Change of registered office address 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 29 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
353 - Register of members 17 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 22 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
RESOLUTIONS - N/A 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
225 - Change of Accounting Reference Date 17 July 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.