Founded in 2004, M3 Design Development Ltd have registered office in London. We do not know the number of employees at the organisation. There are 7 directors listed for the business.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2019 | Outstanding |
N/A |
Rent deposit deed | 15 August 2007 | Fully Satisfied |
N/A |