About

Registered Number: 04945243
Date of Incorporation: 28/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12, Glenthorne Mews, 115a Glenthorne Road, London, W6 0LJ,

 

Slice Design Ltd was founded on 28 October 2003 and are based in London, it has a status of "Active". The companies directors are listed as Gilbody, Alan John, Gilbody, Alan John, Crowley, Emma Catherine, Spencer, Gary Paul. 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
GILBODY, Alan John 28 October 2003 - 1
CROWLEY, Emma Catherine 28 October 2003 31 March 2005 1
SPENCER, Gary Paul 01 April 2004 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
GILBODY, Alan John 01 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 June 2018
CH03 - Change of particulars for secretary 11 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 07 June 2017
CH03 - Change of particulars for secretary 06 June 2017
MR01 - N/A 14 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 14 July 2016
SH01 - Return of Allotment of shares 22 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 June 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
CH03 - Change of particulars for secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
RESOLUTIONS - N/A 13 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2013
SH06 - Notice of cancellation of shares 13 September 2013
SH03 - Return of purchase of own shares 13 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AAMD - Amended Accounts 02 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
123 - Notice of increase in nominal capital 01 April 2005
363s - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 11 November 2004
225 - Change of Accounting Reference Date 03 September 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
287 - Change in situation or address of Registered Office 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.