DESIGN COMMUNICATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

DESIGN COMMUNICATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03818644

Incorporation date

03/08/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon22/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon22/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon12/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/04/2024
Application to strike the company off the register
dot icon14/03/2024
Satisfaction of charge 038186440002 in full
dot icon14/03/2024
Satisfaction of charge 038186440003 in full
dot icon03/10/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon28/07/2023
Satisfaction of charge 038186440001 in full
dot icon03/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon02/08/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon27/06/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon31/05/2022
Statement of company's objects
dot icon31/05/2022
Memorandum and Articles of Association
dot icon31/05/2022
Resolutions
dot icon19/05/2022
All of the property or undertaking has been released and no longer forms part of charge 038186440001
dot icon16/05/2022
Registration of charge 038186440002, created on 2022-05-12
dot icon16/05/2022
Registration of charge 038186440003, created on 2022-05-12
dot icon10/05/2022
Notification of Grantcroft Limited as a person with significant control on 2022-05-05
dot icon10/05/2022
Cessation of Nigel Paul Mccartney as a person with significant control on 2022-05-05
dot icon10/05/2022
Appointment of Mr Mark David Bramley as a director on 2022-05-05
dot icon10/05/2022
Termination of appointment of Nigel Paul Mccartney as a director on 2022-05-05
dot icon10/05/2022
Appointment of Mr Philip Waters as a director on 2022-05-05
dot icon10/05/2022
Appointment of Mr Benjamin David Page as a director on 2022-05-05
dot icon10/05/2022
Termination of appointment of Gillian Mary Mccartney as a secretary on 2022-05-05
dot icon10/05/2022
Registered office address changed from Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2022-05-10
dot icon13/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/04/2017
Registered office address changed from Freedom House 5 Abbeyfields Bury St. Edmunds Suffolk IP33 1AQ to Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ on 2017-04-05
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/01/2017
Registration of charge 038186440001, created on 2017-01-03
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr Nigel Paul Mccartney on 2015-04-30
dot icon19/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon15/08/2011
Director's details changed for Nigel Paul Mccartney on 2011-02-16
dot icon15/08/2011
Secretary's details changed for Gillian Mary Mccartney on 2011-02-16
dot icon04/05/2011
Registered office address changed from Orchard Barn Apple Mount Farmhouse Thorpe Morieux Bury St Edmunds Suffolk IP30 0NQ on 2011-05-04
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon25/08/2010
Director's details changed for Nigel Paul Mccartney on 2010-08-03
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 03/08/08; full list of members
dot icon07/05/2008
Particulars of contract relating to shares
dot icon07/05/2008
Ad 23/04/08\gbp si 200@1=200\gbp ic 100/300\
dot icon18/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/08/2007
Return made up to 03/08/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Secretary's particulars changed
dot icon11/08/2006
Return made up to 03/08/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 03/08/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon27/09/2005
Secretary's particulars changed
dot icon10/07/2005
Registered office changed on 10/07/05 from: ash house, breckonwood road fulbourn cambridge cambridgeshire CB1 5DG
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/08/2004
Return made up to 03/08/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/09/2003
Return made up to 03/08/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon13/08/2002
Return made up to 03/08/02; full list of members
dot icon29/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon14/08/2001
Return made up to 03/08/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 03/08/00; full list of members
dot icon04/07/2000
Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon03/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-82.77 % *

* during past year

Cash in Bank

£22,015.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
193.46K
-
0.00
127.76K
-
2022
5
113.86K
-
0.00
22.02K
-
2022
5
113.86K
-
0.00
22.02K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

113.86K £Descended-41.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.02K £Descended-82.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Benjamin David
Director
05/05/2022 - Present
33
Bramley, Mark David
Director
05/05/2022 - Present
27
Waters, Philip
Director
05/05/2022 - Present
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DESIGN COMMUNICATIONS (UK) LIMITED

DESIGN COMMUNICATIONS (UK) LIMITED is an(a) Dissolved company incorporated on 03/08/1999 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN COMMUNICATIONS (UK) LIMITED?

toggle

DESIGN COMMUNICATIONS (UK) LIMITED is currently Dissolved. It was registered on 03/08/1999 and dissolved on 09/07/2024.

Where is DESIGN COMMUNICATIONS (UK) LIMITED located?

toggle

DESIGN COMMUNICATIONS (UK) LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does DESIGN COMMUNICATIONS (UK) LIMITED do?

toggle

DESIGN COMMUNICATIONS (UK) LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does DESIGN COMMUNICATIONS (UK) LIMITED have?

toggle

DESIGN COMMUNICATIONS (UK) LIMITED had 5 employees in 2022.

What is the latest filing for DESIGN COMMUNICATIONS (UK) LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.