About

Registered Number: 03605706
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: C/O Isyt Fifth Element Basepoint Business Centre, Little High Street, Shoreham-By-Sea, West Sussex, BN43 5EG,

 

Founded in 1998, Sepia Design Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Bear, Alan Marshall, Bear, Alan Marshall, David, Ivor Glyndwr, David, Margaret Ann, Ford, Kevin, Sharma, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAR, Alan Marshall 01 May 2013 - 1
DAVID, Ivor Glyndwr 01 July 2000 09 May 2003 1
DAVID, Margaret Ann 09 May 2003 05 January 2010 1
FORD, Kevin 28 July 1998 01 July 2000 1
SHARMA, Raymond 05 January 2010 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BEAR, Alan Marshall 29 July 1998 - 1

Filing History

Document Type Date
PSC04 - N/A 29 September 2020
CS01 - N/A 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CH03 - Change of particulars for secretary 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AD01 - Change of registered office address 28 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 27 December 2019
SH01 - Return of Allotment of shares 18 October 2019
CS01 - N/A 03 August 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 23 July 2018
SH01 - Return of Allotment of shares 01 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 11 July 2013
CH01 - Change of particulars for director 07 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
RP04 - N/A 18 April 2013
AAMD - Amended Accounts 05 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 23 November 2011
AR01 - Annual Return 22 November 2011
AD04 - Change of location of company records to the registered office 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 13 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 10 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 22 December 2006
225 - Change of Accounting Reference Date 11 December 2006
363s - Annual Return 10 August 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 19 September 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 28 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 23 September 1999
225 - Change of Accounting Reference Date 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.