CAR DESIGN NEWS LIMITED

Register to unlock more data on OkredoRegister

CAR DESIGN NEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234617

Incorporation date

17/09/2004

Size

Dormant

Contacts

Registered address

Registered address

401 King Street, Hammersmith, London W6 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon09/01/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Appointment of Mr Moritz Andreas Warth as a director on 2021-12-14
dot icon06/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon06/12/2021
Termination of appointment of Fabian Michael Mueller as a director on 2021-11-15
dot icon05/11/2021
Termination of appointment of Gavin Roderick Norman Miller as a secretary on 2021-09-30
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Appointment of Mr Gavin Roderick Norman Miller as a secretary on 2019-02-28
dot icon28/02/2019
Termination of appointment of Piers Simon Curtis Marshall as a secretary on 2019-02-28
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Resolutions
dot icon31/01/2017
Termination of appointment of Diana Jacqueline Baden Hellard as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Simon Timm as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Fabian Michael Mueller as a director on 2017-01-31
dot icon31/01/2017
Appointment of Dr Karl Johannes Oliver Ulrich as a director on 2017-01-31
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon09/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon05/01/2016
Director's details changed for Ms Diana Jacqueline Baden Hellard on 2015-05-18
dot icon05/01/2016
Secretary's details changed for Piers Marshall on 2015-05-18
dot icon05/01/2016
Director's details changed for Simon Timm on 2015-05-18
dot icon05/01/2016
Registered office address changed from 401 401, King Street Hammersmith London W6 9NJ England to 401 King Street Hammersmith London W6 9NJ on 2016-01-05
dot icon30/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/06/2015
Registered office address changed from Lamb House Church Street London W4 2PD to 401 401, King Street Hammersmith London W6 9NJ on 2015-06-05
dot icon04/06/2015
Director's details changed for Diana Jacqueline Baden Hellard on 2015-04-24
dot icon04/06/2015
Director's details changed for Simon Timm on 2015-04-24
dot icon22/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/01/2014
Director's details changed for Simon Timm on 2013-11-12
dot icon10/01/2014
Director's details changed for Diana Jacqueline Baden Hellard on 2013-11-12
dot icon05/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-11-12
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-12
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Director's details changed for Simon Timm on 2009-10-01
dot icon07/12/2009
Director's details changed for Diana Jacqueline Baden Hellard on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Piers Simon Curtis Marshall on 2009-10-01
dot icon28/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from lamb house church street chiswick london W4 2PD
dot icon08/10/2008
Appointment terminate, director and secretary nicholas geoffrey hull logged form
dot icon07/10/2008
Appointment terminated director and secretary brett patterson
dot icon03/10/2008
Appointment terminate, director and secretary nicholas geoffrey hull logged form
dot icon03/10/2008
Appointment terminate, director sam duncan livingstone logged form
dot icon03/10/2008
Secretary appointed piers simon marshall
dot icon03/10/2008
Director appointed diana jacqueline baden hellard
dot icon03/10/2008
Director appointed simon timm
dot icon25/09/2008
Registered office changed on 25/09/2008 from 180-186 kings cross road london WC1X 9DE
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 17/09/07; no change of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/10/2006
Return made up to 17/09/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/05/2006
Registered office changed on 31/05/06 from: 80-83 long lane london EC1A 9ET
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon08/11/2005
Return made up to 17/09/05; full list of members
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Ad 20/01/05--------- £ si 10@1=10 £ ic 10/20
dot icon09/02/2005
Ad 18/01/05--------- £ si 9@1=9 £ ic 1/10
dot icon26/10/2004
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Director resigned
dot icon17/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timm, Simon
Director
19/09/2008 - 31/01/2017
9
SDG SECRETARIES LIMITED
Nominee Secretary
17/09/2004 - 17/09/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
17/09/2004 - 17/09/2004
4035
Ulrich, Karl Johannes Oliver, Dr
Director
31/01/2017 - Present
2
Mueller, Fabian Michael
Director
31/01/2017 - 15/11/2021
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR DESIGN NEWS LIMITED

CAR DESIGN NEWS LIMITED is an(a) Active company incorporated on 17/09/2004 with the registered office located at 401 King Street, Hammersmith, London W6 9NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR DESIGN NEWS LIMITED?

toggle

CAR DESIGN NEWS LIMITED is currently Active. It was registered on 17/09/2004 .

Where is CAR DESIGN NEWS LIMITED located?

toggle

CAR DESIGN NEWS LIMITED is registered at 401 King Street, Hammersmith, London W6 9NJ.

What does CAR DESIGN NEWS LIMITED do?

toggle

CAR DESIGN NEWS LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

What is the latest filing for CAR DESIGN NEWS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-11-12 with no updates.