About

Registered Number: 03073350
Date of Incorporation: 28/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham, B3 1RL,

 

Research By Design Ltd was registered on 28 June 1995 and are based in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAPLYN, Tim 25 March 2020 - 1
FORRESTER, Heather 29 June 1995 25 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BRICE, Edward 29 June 1995 18 September 2014 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC07 - N/A 28 May 2020
AD01 - Change of registered office address 27 March 2020
PSC02 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AD01 - Change of registered office address 26 March 2020
AP01 - Appointment of director 26 March 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 22 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 July 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 21 May 2015
TM02 - Termination of appointment of secretary 09 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 July 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 07 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 04 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 07 February 2000
287 - Change in situation or address of Registered Office 30 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 June 1997
RESOLUTIONS - N/A 03 February 1997
AA - Annual Accounts 03 February 1997
RESOLUTIONS - N/A 27 August 1996
363s - Annual Return 27 August 1996
288 - N/A 21 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1995
288 - N/A 21 August 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.