About

Registered Number: 07634054
Date of Incorporation: 13/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 14, Bank Chambers,, 25, Jermyn Street,, London, SW1Y 6HR,

 

Established in 2011, Award Design Ltd have registered office in London. There are 3 directors listed for the organisation. We don't currently know the number of employees at Award Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKELING, Andrew John 13 May 2011 - 1
AWARD PROJECTS LTD 13 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
AWARD PROJECTS LTD 13 May 2011 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 June 2020
CS01 - N/A 11 June 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
CS01 - N/A 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 16 August 2018
RESOLUTIONS - N/A 04 June 2018
CS01 - N/A 14 May 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
AR01 - Annual Return 24 May 2016
CH04 - Change of particulars for corporate secretary 24 May 2016
CH02 - Change of particulars for corporate director 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 May 2015
CH04 - Change of particulars for corporate secretary 13 May 2015
CH02 - Change of particulars for corporate director 13 May 2015
AA01 - Change of accounting reference date 30 March 2015
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 14 January 2013
AA01 - Change of accounting reference date 11 January 2013
CH01 - Change of particulars for director 07 December 2012
CERTNM - Change of name certificate 07 September 2012
AR01 - Annual Return 14 May 2012
NEWINC - New incorporation documents 13 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.