About

Registered Number: 04859554
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 84 Eccleston Square, London, SW1V 1PX,

 

Having been setup in 2003, Naked Ideas Ltd has its registered office in London. The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDERPUTT, Anna 31 March 2020 - 1
NEWMAN, Gavin Richard 07 August 2003 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Timothy 18 December 2003 22 March 2005 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CS01 - N/A 12 May 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 04 July 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 14 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 12 September 2015
AR01 - Annual Return 10 August 2015
RESOLUTIONS - N/A 06 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 August 2014
TM02 - Termination of appointment of secretary 22 May 2014
SH08 - Notice of name or other designation of class of shares 17 April 2014
SH01 - Return of Allotment of shares 29 March 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 22 September 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 July 2012
AA01 - Change of accounting reference date 15 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 13 October 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.