About

Registered Number: 04209903
Date of Incorporation: 02/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 43 Mill Lane, Windsor, SL4 5JG,

 

Based in Windsor, The Definitive Design Studio Ltd was established in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Definitive Design Studio Ltd. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARWICK, Linda 04 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EH TAN & CO 04 May 2001 28 September 2006 1
KESSLER, Eng 28 September 2006 01 May 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 07 October 2019
CS01 - N/A 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 20 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 28 November 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
225 - Change of Accounting Reference Date 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.