D&AD

Register to unlock more data on OkredoRegister

D&AD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00883234

Incorporation date

11/07/1966

Size

Group

Contacts

Registered address

Registered address

64 Cheshire Street, London E2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1966)
dot icon15/04/2026
Termination of appointment of Chaka Sobhani as a director on 2026-03-31
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/03/2026
Director's details changed for Mr Ravi Amarantuga Hitchcock on 2026-03-18
dot icon17/02/2026
Appointment of Camilla Wallander as a director on 2026-01-20
dot icon06/01/2026
Appointment of Mrs Emma Bridget Follett as a director on 2026-01-01
dot icon10/12/2025
Appointment of Mr Rodrigo Sobral as a director on 2025-11-24
dot icon10/12/2025
Director's details changed for Mr Rodrigo Sobral on 2025-11-24
dot icon10/12/2025
Termination of appointment of Liza Enebeis as a director on 2025-11-25
dot icon15/09/2025
Notification of a person with significant control statement
dot icon08/09/2025
Termination of appointment of Dara Francis Lynch as a secretary on 2025-09-05
dot icon05/09/2025
Cessation of Dara Francis Lynch as a person with significant control on 2025-08-31
dot icon05/09/2025
Termination of appointment of Timothy Thomas Lindsay as a secretary on 2025-09-05
dot icon05/09/2025
Appointment of Mr John Robert Misselbrook as a secretary on 2025-09-05
dot icon23/07/2025
Appointment of Mr Timothy Thomas Lindsay as a secretary on 2025-07-23
dot icon19/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon06/06/2025
Director's details changed for Ms Priya Prakash on 2025-06-06
dot icon06/06/2025
Director's details changed for Mr Kwamena Taylor-Hayford on 2025-06-06
dot icon04/06/2025
Appointment of Mr Nils Daniel Leonard as a director on 2025-05-21
dot icon04/06/2025
Termination of appointment of Nils Leonard as a director on 2025-05-01
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/03/2025
Termination of appointment of Russie Miessi as a director on 2025-03-18
dot icon17/03/2025
Appointment of Mr Nils Leonard as a director on 2025-03-01
dot icon04/10/2024
Termination of appointment of Fura Johannesdottir as a director on 2024-10-03
dot icon04/10/2024
Appointment of Ms Priya Prakash as a director on 2024-10-03
dot icon06/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon04/06/2024
Termination of appointment of Rebecca Beatrice Wright as a director on 2024-03-01
dot icon04/06/2024
Appointment of Mr Malcolm Poynton as a director on 2024-03-01
dot icon04/06/2024
Appointment of Ms Chaka Sobhani as a director on 2024-03-01
dot icon04/06/2024
Appointment of Ms Lisa Smith as a director on 2024-03-01
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/04/2024
Termination of appointment of Richard Brim as a director on 2024-04-11
dot icon12/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon02/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/03/2023
Appointment of Mr Ravi Amarantuga Hitchcock as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Naresh Ramchandani as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Cheyney Lynn Robinson as a director on 2023-03-01
dot icon06/03/2023
Appointment of Ms Russie Miessi as a director on 2023-03-01
dot icon06/03/2023
Appointment of Ms Hannah Kelly as a director on 2023-03-01
dot icon20/06/2022
Group of companies' accounts made up to 2021-08-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/11/2021
Termination of appointment of Benjamin John Terrett as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Katharine Stanners as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr Kwamena Taylor-Hayford as a director on 2021-11-30
dot icon30/11/2021
Appointment of Ms Liza Enebeis as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr Jonathan Matthew Kneebone as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Kai Lu Hsiung as a director on 2021-11-30
dot icon30/11/2021
Group of companies' accounts made up to 2020-08-31
dot icon19/07/2021
Director's details changed
dot icon16/07/2021
Director's details changed for Ms Jack Renwick on 2021-07-16
dot icon22/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/11/2019
Termination of appointment of Patrick Alexander John Burgoyne as a director on 2019-11-14
dot icon16/10/2019
Appointment of Ms Kai-Lu Hsiung as a director on 2019-09-18
dot icon16/10/2019
Appointment of Miss Fura Johannesdottir as a director on 2019-09-18
dot icon16/10/2019
Appointment of Ms Cheyney Lynn Robinson as a director on 2019-09-18
dot icon09/10/2019
Appointment of Mr Naresh Ramchandani as a director on 2019-09-18
dot icon09/10/2019
Appointment of Ms Rebecca Beatrice Wright as a director on 2019-09-18
dot icon09/10/2019
Appointment of Ms Jack Renwick as a director on 2019-09-18
dot icon09/10/2019
Appointment of Mr Richard Brim as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Alexandra Taylor as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Katherina Tudball as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Stephen Barry Spence as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Graham Edward Shearsby as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Bruno Maag as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Lucy-Anne Ronayne as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Harriet Jane Devoy as a director on 2019-09-18
dot icon10/07/2019
Full accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon22/01/2019
Appointment of Mr Patrick Alexander John Burgoyne as a director on 2018-12-12
dot icon22/11/2018
Appointment of Mr Benjamin John Terrett as a director on 2018-09-18
dot icon23/10/2018
Termination of appointment of Steve Vranakis as a director on 2018-09-30
dot icon23/10/2018
Termination of appointment of Nicola Bullard as a director on 2018-09-30
dot icon02/10/2018
Amended group of companies' accounts made up to 2017-08-31
dot icon07/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon16/01/2018
Resolutions
dot icon16/01/2018
Resolutions
dot icon12/12/2017
Termination of appointment of Francisco Conde as a director on 2017-09-30
dot icon19/10/2017
Appointment of Mrs Katharine Stanners as a director on 2017-09-11
dot icon19/10/2017
Termination of appointment of Daniel Ian Germain as a director on 2017-09-11
dot icon19/10/2017
Termination of appointment of Rossana Bardales as a director on 2017-09-11
dot icon19/10/2017
Termination of appointment of Rossana Bardales as a director on 2017-09-11
dot icon19/10/2017
Termination of appointment of Thomas Christopher Manning as a director on 2017-09-11
dot icon19/10/2017
Termination of appointment of Nils Leonard as a director on 2017-09-11
dot icon19/10/2017
Termination of appointment of Bruce Michael Duckworth as a director on 2017-09-11
dot icon06/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/01/2017
Registered office address changed from 96 Hanbury Street London E1 5JL England to 64 Cheshire Street London E2 6EH on 2017-01-25
dot icon03/11/2016
Termination of appointment of Mark John Bonner as a director on 2015-09-30
dot icon02/11/2016
Appointment of Mr Francisco Conde as a director on 2016-09-21
dot icon02/11/2016
Appointment of Mr Thomas Christopher Manning as a director on 2016-09-21
dot icon02/11/2016
Appointment of Ms Katherina Tudball as a director on 2016-09-21
dot icon02/11/2016
Appointment of Mr Stephen Barry Spence as a director on 2016-09-21
dot icon02/11/2016
Appointment of Ms Lucy-Anne Ronayne as a director on 2016-09-21
dot icon02/11/2016
Appointment of Mr Graham Edward Shearsby as a director on 2016-09-21
dot icon02/11/2016
Appointment of Mr Bruno Maag as a director on 2016-09-21
dot icon02/11/2016
Appointment of Ms Alexandra Taylor as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of Craig Michael Oldham as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of Hamish Aneurin Keir Gardner as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of David Erixon as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of Lawrence Zeegen as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of Greg Quinton as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of Scott Alan Seaborn as a director on 2016-09-21
dot icon02/11/2016
Termination of appointment of Andrew John Sandoz as a director on 2016-09-21
dot icon18/04/2016
Annual return made up to 2016-03-31 no member list
dot icon18/04/2016
Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 2016-04-18
dot icon16/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon11/12/2015
Satisfaction of charge 5 in full
dot icon11/12/2015
Satisfaction of charge 7 in full
dot icon11/12/2015
Satisfaction of charge 8 in full
dot icon11/12/2015
Satisfaction of charge 10 in full
dot icon11/12/2015
Satisfaction of charge 9 in full
dot icon19/10/2015
Termination of appointment of Caitlin Vera Ryan as a director on 2015-09-30
dot icon13/10/2015
Appointment of Mr Hamish Aneurin Keir Gardner as a director on 2015-09-30
dot icon13/10/2015
Appointment of Mrs Nicola Bullard as a director on 2015-09-30
dot icon13/10/2015
Appointment of Ms Caitlin Vera Ryan as a director on 2015-09-30
dot icon13/10/2015
Appointment of Mr Bruce Michael Duckworth as a director on 2015-09-30
dot icon13/10/2015
Termination of appointment of Thomas Fitzmaurice as a director on 2015-09-30
dot icon13/10/2015
Termination of appointment of Laura Jordan Bambach as a director on 2015-09-30
dot icon13/10/2015
Termination of appointment of Simon Russell Learman as a director on 2015-09-30
dot icon13/10/2015
Termination of appointment of George Jullion Prest as a director on 2015-09-30
dot icon02/04/2015
Annual return made up to 2015-03-31 no member list
dot icon23/02/2015
Group of companies' accounts made up to 2014-08-31
dot icon11/12/2014
All of the property or undertaking no longer forms part of charge 5
dot icon11/12/2014
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon11/12/2014
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon05/11/2014
Termination of appointment of Laura Maria Gregory as a director on 2014-09-24
dot icon05/11/2014
Termination of appointment of Natalie Charlotte Hunter as a director on 2014-09-24
dot icon05/11/2014
Termination of appointment of Tom Lewin Uglow as a director on 2014-09-24
dot icon05/11/2014
Termination of appointment of Caitlin Breeze as a director on 2014-09-24
dot icon05/11/2014
Termination of appointment of Neville Stanley Brody as a director on 2014-09-24
dot icon05/11/2014
Termination of appointment of Simon Benjamin Manchipp as a director on 2014-09-24
dot icon05/11/2014
Termination of appointment of Florian Heiss as a director on 2014-09-24
dot icon04/11/2014
Appointment of Ms Rossana Bardales as a director on 2014-09-24
dot icon03/11/2014
Appointment of Mr Nils Leonard as a director on 2014-09-24
dot icon03/11/2014
Appointment of Mr Thomas Fitzmaurice as a director on 2014-09-24
dot icon03/11/2014
Appointment of Miss Harriet Jane Devoy as a director on 2014-09-24
dot icon03/11/2014
Appointment of Mr Steve Vranakis as a director on 2014-09-24
dot icon03/11/2014
Appointment of Mr Daniel Ian Germain as a director on 2014-09-24
dot icon05/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon29/04/2014
Annual return made up to 2014-03-31 no member list
dot icon06/02/2014
Termination of appointment of Roderick Sutherland as a director
dot icon11/12/2013
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon11/12/2013
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon11/12/2013
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon05/11/2013
Appointment of Mr David Erixon as a director
dot icon29/10/2013
Appointment of Miss Caitlin Breeze as a director
dot icon25/10/2013
Appointment of Mr Scott Alan Seaborn as a director
dot icon25/10/2013
Appointment of Professor Lawrence Zeegen as a director
dot icon24/10/2013
Appointment of Mr Craig Michael Oldham as a director
dot icon24/10/2013
Appointment of Mr Greg Quinton as a director
dot icon24/10/2013
Termination of appointment of Rosemary Arnold as a director
dot icon24/10/2013
Termination of appointment of Sean Toal as a director
dot icon24/10/2013
Termination of appointment of Alexandra Taylor as a director
dot icon24/10/2013
Termination of appointment of Robert Stephenson as a director
dot icon24/10/2013
Termination of appointment of Bryan Clark as a director
dot icon24/10/2013
Termination of appointment of Steven Johnson as a director
dot icon24/10/2013
Termination of appointment of Vince Frost as a director
dot icon24/10/2013
Termination of appointment of Andrew Cheetham as a director
dot icon24/10/2013
Rectified Form TM01 was removed from the public register on 08/04/2014 as it is invalid ineffective
dot icon26/04/2013
Annual return made up to 2013-03-31 no member list
dot icon26/04/2013
Termination of appointment of Benjamin Priest as a director
dot icon19/04/2013
Group of companies' accounts made up to 2012-08-31
dot icon04/01/2013
Appointment of Simon Russell Learman as a director
dot icon04/01/2013
Appointment of Roderick Henry Sutherland as a director
dot icon04/01/2013
Appointment of George Jullion Prest as a director
dot icon20/12/2012
Termination of appointment of David Ferry as a director
dot icon20/12/2012
Termination of appointment of Bruce Duckworth as a director
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon10/04/2012
Annual return made up to 2012-03-31 no member list
dot icon20/12/2011
Registered office address changed from Britannia House 66-80 Hanbury Street London E1 5JL England on 2011-12-20
dot icon16/12/2011
Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 2011-12-16
dot icon15/12/2011
Director's details changed for Tom Lewin Uglow on 2011-12-15
dot icon15/12/2011
Director's details changed for Mr Sean Gerard Toal on 2011-12-15
dot icon15/12/2011
Director's details changed for Ms Alexandra Taylor on 2011-12-15
dot icon15/12/2011
Director's details changed for Robert Michael Stephenson on 2011-12-15
dot icon15/12/2011
Director's details changed for Andrew John Sandoz on 2011-12-15
dot icon15/12/2011
Director's details changed for Mr Benjamin Leslie Priest on 2011-12-15
dot icon15/12/2011
Director's details changed for Simon Benjamin Manchipp on 2011-12-15
dot icon15/12/2011
Director's details changed for Ms Laura Jordan Bambach on 2011-12-15
dot icon15/12/2011
Director's details changed for Mr Steven Edward Johnson on 2011-12-15
dot icon15/12/2011
Director's details changed for Ms Natalie Charlotte Hunter on 2011-12-15
dot icon15/12/2011
Director's details changed for Florian Heiss on 2011-12-15
dot icon15/12/2011
Director's details changed for Laura Maria Gregory on 2011-12-15
dot icon15/12/2011
Director's details changed for Vince Frost on 2011-12-15
dot icon15/12/2011
Director's details changed for Bryan Alexander Clark on 2011-12-15
dot icon15/12/2011
Director's details changed for Mr Andrew Kevin Cheetham on 2011-12-15
dot icon15/12/2011
Director's details changed for Mr Neville Stanley Brody on 2011-12-15
dot icon15/12/2011
Director's details changed for Mark John Bonner on 2011-12-15
dot icon15/12/2011
Director's details changed for Rosemary Charlotte Arnold on 2011-12-15
dot icon15/12/2011
Secretary's details changed for Dara Francis Lynch on 2011-12-15
dot icon25/11/2011
Termination of appointment of Timothy Lindsay as a director
dot icon21/11/2011
Appointment of Simon Benjamin Manchipp as a director
dot icon21/11/2011
Appointment of Andrew John Sandoz as a director
dot icon21/11/2011
Appointment of Ms Laura Jordan Bambach as a director
dot icon21/11/2011
Appointment of Florian Heiss as a director
dot icon21/11/2011
Appointment of Ms Natalie Charlotte Hunter as a director
dot icon21/11/2011
Appointment of Tom Lewin Uglow as a director
dot icon21/11/2011
Appointment of Laura Maria Gregory as a director
dot icon15/11/2011
Second filing of TM01 previously delivered to Companies House
dot icon21/10/2011
Termination of appointment of Simon Learman as a director
dot icon21/10/2011
Termination of appointment of Jim Sutherland as a director
dot icon21/10/2011
Termination of appointment of Rouan Sankarayya as a director
dot icon16/05/2011
Appointment of Mr Sean Gerard Toal as a director
dot icon15/04/2011
Annual return made up to 2011-03-31 no member list
dot icon13/04/2011
Appointment of Mark John Bonner as a director
dot icon07/02/2011
Appointment of Dara Francis Lynch as a secretary
dot icon04/02/2011
Termination of appointment of Bruce Gray as a secretary
dot icon13/01/2011
Appointment of Steven Johnson as a director
dot icon04/01/2011
Termination of appointment of Jane Scherbaum as a director
dot icon04/01/2011
Termination of appointment of Greg Quinton as a director
dot icon04/01/2011
Termination of appointment of Stephen Mykolyn as a director
dot icon04/01/2011
Termination of appointment of Billy Mawhinney as a director
dot icon04/01/2011
Termination of appointment of Jeremy Leslie as a director
dot icon04/01/2011
Termination of appointment of Mark Denton as a director
dot icon31/12/2010
Group of companies' accounts made up to 2010-08-31
dot icon02/12/2010
Appointment of Rosemary Charlotte Arnold as a director
dot icon02/12/2010
Appointment of Bryan Alexander Clark as a director
dot icon02/12/2010
Appointment of Alexandra Taylor as a director
dot icon02/12/2010
Appointment of Timothy Thomas Lindsay as a director
dot icon02/12/2010
Appointment of Neville Brody as a director
dot icon02/12/2010
Appointment of Vince Frost as a director
dot icon02/12/2010
Appointment of Robert Michael Stephenson as a director
dot icon02/12/2010
Appointment of Andrew Kevin Cheetham as a director
dot icon02/12/2010
Appointment of Benjamin Priest as a director
dot icon07/10/2010
Termination of appointment of Paul Brazier as a director
dot icon08/04/2010
Annual return made up to 2010-03-31 no member list
dot icon08/04/2010
Secretary's details changed for Mr Bruce Malcolm Lee Gray on 2010-03-31
dot icon08/04/2010
Director's details changed for Stephen Mykolyn on 2010-03-31
dot icon08/04/2010
Director's details changed for Jim Sutherland on 2010-03-31
dot icon08/04/2010
Director's details changed for Greg Quinton on 2010-03-31
dot icon08/04/2010
Director's details changed for Rouan Simon Sankarayya on 2010-03-31
dot icon08/04/2010
Director's details changed for Simon Learman on 2010-03-31
dot icon08/04/2010
Director's details changed for David Ferry on 2010-03-31
dot icon08/04/2010
Director's details changed for Jane Alison Scherbaum on 2010-03-31
dot icon08/04/2010
Director's details changed for Bruce Michael Duckworth on 2010-03-31
dot icon08/04/2010
Director's details changed for Billy Mawhinney on 2010-03-31
dot icon08/04/2010
Director's details changed for Jeremy Leslie on 2010-03-31
dot icon08/04/2010
Director's details changed for Mark Stephen Denton on 2010-03-31
dot icon08/04/2010
Director's details changed for Paul Brazier on 2010-03-31
dot icon27/01/2010
Group of companies' accounts made up to 2009-08-31
dot icon08/01/2010
Termination of appointment of Penelope Sparke as a director
dot icon08/01/2010
Termination of appointment of Timothy Molloy as a director
dot icon08/01/2010
Termination of appointment of Sebastian Conran as a director
dot icon08/01/2010
Termination of appointment of Brian Jensen as a director
dot icon08/01/2010
Termination of appointment of Garrick Hamm as a director
dot icon08/01/2010
Termination of appointment of Rosemary Arnold as a director
dot icon08/01/2010
Termination of appointment of Simon Carbery as a director
dot icon09/11/2009
Appointment of Bruce Michael Duckworth as a director
dot icon09/11/2009
Appointment of David Ferry as a director
dot icon09/11/2009
Appointment of Billy Mawhinney as a director
dot icon09/11/2009
Appointment of Mark Stephen Denton as a director
dot icon20/04/2009
Annual return made up to 31/03/09
dot icon07/04/2009
Appointment terminated director roger kennedy
dot icon07/04/2009
Appointment terminated director dinah casson
dot icon07/04/2009
Appointment terminated director alan young
dot icon07/04/2009
Appointment terminated director paul belford
dot icon07/04/2009
Appointment terminated director simon waterfall
dot icon09/02/2009
Group of companies' accounts made up to 2008-08-31
dot icon09/01/2009
Director appointed rouan simon sankarayya
dot icon09/01/2009
Director appointed simon learman
dot icon09/01/2009
Director appointed jim sutherland
dot icon05/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon12/04/2008
Annual return made up to 31/03/08
dot icon19/02/2008
Group of companies' accounts made up to 2006-08-31
dot icon18/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon04/06/2007
Annual return made up to 31/03/07
dot icon22/01/2007
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
Secretary resigned
dot icon30/11/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon05/09/2006
Resolutions
dot icon11/04/2006
Annual return made up to 31/03/06
dot icon27/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon08/04/2005
Annual return made up to 31/03/05
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Full accounts made up to 2004-07-31
dot icon09/11/2004
Resolutions
dot icon02/11/2004
Certificate of change of name
dot icon13/04/2004
Director's particulars changed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Annual return made up to 31/03/04
dot icon11/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon07/02/2004
Full accounts made up to 2003-07-31
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Director resigned
dot icon09/04/2003
Annual return made up to 31/03/03
dot icon02/04/2003
Particulars of mortgage/charge
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Full accounts made up to 2002-07-31
dot icon08/04/2002
Annual return made up to 31/03/02
dot icon09/03/2002
Auditor's resignation
dot icon12/02/2002
New director appointed
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Full accounts made up to 2001-07-31
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon23/10/2001
Annual return made up to 16/10/01
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon07/02/2001
Full accounts made up to 2000-07-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon31/10/2000
Annual return made up to 16/10/00
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon24/08/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon27/03/2000
Memorandum and Articles of Association
dot icon27/03/2000
Resolutions
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Full accounts made up to 1999-07-31
dot icon05/11/1999
Annual return made up to 16/10/99
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon12/01/1999
Full accounts made up to 1998-07-31
dot icon30/10/1998
Annual return made up to 16/10/98
dot icon30/10/1998
Director resigned
dot icon25/09/1998
Memorandum and Articles of Association
dot icon25/09/1998
Resolutions
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Full accounts made up to 1997-07-31
dot icon05/01/1998
Memorandum and Articles of Association
dot icon01/01/1998
Certificate of change of name
dot icon28/10/1997
Annual return made up to 16/10/97
dot icon22/04/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon21/01/1997
Full accounts made up to 1996-07-31
dot icon30/10/1996
Annual return made up to 16/10/96
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Registered office changed on 16/02/96 from: 9 graphite house vauxhall walk london SE11 5EE
dot icon16/02/1996
Memorandum and Articles of Association
dot icon16/02/1996
Resolutions
dot icon09/01/1996
Full accounts made up to 1995-07-31
dot icon23/10/1995
Annual return made up to 16/10/95
dot icon14/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon25/05/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon29/01/1995
New director appointed
dot icon22/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon14/01/1995
Director resigned
dot icon14/01/1995
Director resigned
dot icon14/01/1995
Director resigned
dot icon10/01/1995
Full accounts made up to 1994-07-31
dot icon03/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon27/10/1994
Annual return made up to 16/10/94
dot icon08/02/1994
Full accounts made up to 1993-07-31
dot icon20/01/1994
New director appointed
dot icon06/01/1994
Director resigned
dot icon06/01/1994
Director resigned
dot icon06/01/1994
Director resigned
dot icon06/01/1994
Director resigned
dot icon01/11/1993
Director's particulars changed
dot icon01/11/1993
Annual return made up to 16/10/93
dot icon19/03/1993
Certificate of change of name
dot icon19/03/1993
Certificate of change of name
dot icon22/12/1992
Director resigned;new director appointed
dot icon18/12/1992
Director's particulars changed
dot icon15/12/1992
Director resigned;new director appointed
dot icon11/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Director resigned;new director appointed
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Full accounts made up to 1992-07-31
dot icon04/11/1992
Annual return made up to 16/10/92
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon25/09/1992
Registered office changed on 25/09/92 from: 12 carlton houseterrace london SW1Y 5AL
dot icon24/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Memorandum and Articles of Association
dot icon09/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Annual return made up to 16/10/91
dot icon16/10/1991
Full accounts made up to 1991-07-31
dot icon28/02/1991
Annual return made up to 14/10/90
dot icon16/10/1990
Full accounts made up to 1990-07-31
dot icon16/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Director resigned;new director appointed
dot icon20/08/1990
Memorandum and Articles of Association
dot icon20/08/1990
Resolutions
dot icon28/07/1990
Particulars of mortgage/charge
dot icon19/12/1989
Annual return made up to 16/10/89
dot icon19/12/1989
Director resigned;new director appointed
dot icon06/11/1989
Full accounts made up to 1989-07-31
dot icon06/11/1989
Director resigned;new director appointed
dot icon06/11/1989
Director resigned;new director appointed
dot icon06/11/1989
Director resigned;new director appointed
dot icon05/09/1989
Full accounts made up to 1988-07-31
dot icon14/02/1989
Annual return made up to 17/10/88
dot icon06/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Director resigned;new director appointed
dot icon10/11/1988
Resolutions
dot icon23/06/1988
Annual return made up to 26/10/87
dot icon23/06/1988
Annual return made up to 14/06/86
dot icon02/03/1988
Full accounts made up to 1987-07-31
dot icon11/12/1987
Director resigned;new director appointed
dot icon11/12/1987
Director resigned;new director appointed
dot icon11/12/1987
Director resigned;new director appointed
dot icon11/12/1987
Director resigned;new director appointed
dot icon05/11/1986
Director resigned;new director appointed
dot icon14/10/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon26/06/1986
Full accounts made up to 1986-03-31
dot icon11/07/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramchandani, Naresh
Director
18/09/2019 - 01/03/2023
13
Renwick, Jacqueline
Director
18/09/2019 - Present
4
Sobhani, Chaka
Director
01/03/2024 - 31/03/2026
3
Prakash, Priya
Director
03/10/2024 - Present
2
Leonard, Nils
Director
01/03/2025 - 01/05/2025
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 D&AD

D&AD is an(a) Active company incorporated on 11/07/1966 with the registered office located at 64 Cheshire Street, London E2 6EH. There are currently 13 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 D&AD?

toggle

D&AD is currently Active. It was registered on 11/07/1966 .

Where is D&AD located?

toggle

D&AD is registered at 64 Cheshire Street, London E2 6EH.

What does D&AD do?

toggle

D&AD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for D&AD?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Chaka Sobhani as a director on 2026-03-31.