Twenty 5 Design Ltd was founded on 16 July 2007 and has its registered office in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of Twenty 5 Design Ltd are listed as Speight, Mark Robert, Eckersley, Lucy Jane, Parvaz, Mohammed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEIGHT, Mark Robert | 18 July 2007 | - | 1 |
ECKERSLEY, Lucy Jane | 18 July 2007 | 02 January 2016 | 1 |
PARVAZ, Mohammed | 01 May 2017 | 30 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 12 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
CS01 - N/A | 09 October 2017 | |
TM01 - Termination of appointment of director | 09 October 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH03 - Change of particulars for secretary | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AD01 - Change of registered office address | 02 August 2010 | |
MG01 - Particulars of a mortgage or charge | 23 April 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
NEWINC - New incorporation documents | 16 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 April 2010 | Outstanding |
N/A |