About

Registered Number: 04200220
Date of Incorporation: 13/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 129 Ground Floor Flat, 129 Kennington Park Road, London, SE11 4JJ,

 

Politico's Design Ltd was registered on 13 April 2001 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, John 12 July 2001 19 March 2003 1
COLLIN, Paul Michael 25 March 2003 16 October 2013 1
HATTS, James Francis 21 June 2001 01 December 2003 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 10 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 November 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 23 December 2007
AAMD - Amended Accounts 21 June 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 14 November 2006
363a - Annual Return 19 May 2006
363a - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 12 February 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
AA - Annual Accounts 07 February 2003
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
123 - Notice of increase in nominal capital 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
225 - Change of Accounting Reference Date 26 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 02 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
CERTNM - Change of name certificate 20 April 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.