About

Registered Number: 05277573
Date of Incorporation: 04/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Po1 The Old Power Station, 121 Mortlake High Street, London, SW14 8SN,

 

Based in London, M3 Design Development Ltd was established in 2004, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has 7 directors listed as Lsr Management Limited, Miles, Jacqueline, Robertson, Mark, Pcb Financial Limited, Silvermark (Uk) Ltd, Bell, Christopher David, Leigh-cattrall, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Christopher David 11 April 2005 20 June 2013 1
LEIGH-CATTRALL, Christopher 20 June 2013 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LSR MANAGEMENT LIMITED 01 September 2014 - 1
MILES, Jacqueline 04 November 2004 01 October 2010 1
ROBERTSON, Mark 01 September 2011 01 September 2011 1
PCB FINANCIAL LIMITED 01 September 2011 01 November 2012 1
SILVERMARK (UK) LTD 01 November 2012 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 29 March 2019
MR01 - N/A 19 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 November 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 07 November 2017
CH01 - Change of particulars for director 28 September 2017
PSC04 - N/A 28 September 2017
AA - Annual Accounts 22 June 2017
CH01 - Change of particulars for director 22 February 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 December 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 10 November 2014
AP04 - Appointment of corporate secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
CH01 - Change of particulars for director 03 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 20 November 2012
AP04 - Appointment of corporate secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 14 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2012
AR01 - Annual Return 21 November 2011
AP04 - Appointment of corporate secretary 19 November 2011
TM02 - Termination of appointment of secretary 19 November 2011
AP03 - Appointment of secretary 30 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 December 2010
TM02 - Termination of appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 22 August 2007
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
169 - Return by a company purchasing its own shares 16 July 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
225 - Change of Accounting Reference Date 12 December 2005
363a - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
123 - Notice of increase in nominal capital 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

Rent deposit deed 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.