About

Registered Number: 02249566
Date of Incorporation: 29/04/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 1 Devon Way, Birmingham, West Midlands, B31 2TS

 

Based in Birmingham, Logomotif Creative Design Ltd was founded on 29 April 1988. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIRLEY, Ian Kenneth N/A - 1
SHIRLEY, Julie N/A - 1
MURRAY, Catherine Mary N/A 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SHIRLEY, Julie 06 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP03 - Appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 10 October 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 10 October 1990
395 - Particulars of a mortgage or charge 08 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1990
CERTNM - Change of name certificate 24 August 1990
RESOLUTIONS - N/A 25 July 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 25 July 1990
288 - N/A 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1990
363 - Annual Return 16 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
288 - N/A 27 April 1990
287 - Change in situation or address of Registered Office 10 October 1988
288 - N/A 10 October 1988
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 29 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.