DESIGN EYE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DESIGN EYE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723729

Incorporation date

17/06/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Triptych Place, Second Floor, London SE1 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon30/01/2024
Cessation of The Quarto Group Inc as a person with significant control on 2024-01-18
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon18/01/2023
Change of details for Design Eye Holdings Ltd as a person with significant control on 2023-01-03
dot icon18/01/2023
Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03
dot icon18/01/2023
Change of details for The Quarto Group Inc as a person with significant control on 2023-01-03
dot icon05/01/2023
Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 2023-01-05
dot icon03/01/2023
Registered office address changed from The Old Brewery 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 2023-01-03
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon20/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/06/2018
Termination of appointment of Marcus Edward Leaver as a director on 2018-05-24
dot icon13/06/2018
Appointment of Mr Chuk Kin Lau as a director on 2018-05-24
dot icon08/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon08/05/2018
Termination of appointment of Anne Olivia Crompton as a secretary on 2018-01-08
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/01/2018
Memorandum and Articles of Association
dot icon19/01/2018
Resolutions
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Michael Damien Connole as a director on 2017-05-16
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/02/2017
Termination of appointment of Clive Ronald Potterell as a secretary on 2017-01-31
dot icon06/02/2017
Appointment of Ms Anne Olivia Crompton as a secretary on 2017-01-31
dot icon01/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Marcus Edward Leaver on 2016-01-01
dot icon18/04/2016
Termination of appointment of Robert Morley as a director on 2016-03-31
dot icon15/04/2016
Appointment of Mr Clive Ronald Potterell as a secretary on 2016-01-18
dot icon15/04/2016
Termination of appointment of Michael Mousley as a director on 2015-08-31
dot icon15/04/2016
Termination of appointment of Michael Mousley as a secretary on 2015-08-31
dot icon07/10/2015
Appointment of Mr Michael Damien Connole as a director on 2015-09-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Marcus Edward Leaver on 2013-03-26
dot icon22/03/2013
Appointment of Marcus Edward Leaver as a director
dot icon12/03/2013
Termination of appointment of Laurence Orbach as a director
dot icon16/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon19/05/2009
Return made up to 19/04/09; full list of members
dot icon09/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2008
Return made up to 19/04/08; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Return made up to 19/04/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/05/2005
Return made up to 19/04/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 19/04/04; full list of members
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Secretary resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 19/04/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Resolutions
dot icon13/05/2002
Return made up to 19/04/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 19/04/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Return made up to 17/06/00; full list of members
dot icon19/11/1999
Return made up to 17/06/99; full list of members; amend
dot icon19/11/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Director resigned
dot icon12/07/1999
Return made up to 17/06/99; full list of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 17/06/98; no change of members
dot icon15/12/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon22/07/1997
Return made up to 17/06/97; no change of members
dot icon22/10/1996
Return made up to 17/06/96; full list of members
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
Director's particulars changed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon06/09/1996
Full group accounts made up to 1995-11-30
dot icon17/06/1996
Auditor's resignation
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
Registered office changed on 17/06/96 from: 6 great queen street london WC2B 5DG
dot icon03/10/1995
Full accounts made up to 1994-11-30
dot icon01/09/1995
Return made up to 17/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 17/06/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-11-30
dot icon16/06/1993
Return made up to 17/06/93; full list of members
dot icon17/11/1992
Resolutions
dot icon17/11/1992
£ nc 100/1000 29/10/92
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Accounting reference date notified as 30/11
dot icon17/11/1992
Registered office changed on 17/11/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1992
Certificate of change of name
dot icon17/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leaver, Marcus Edward
Director
21/12/2012 - 24/05/2018
75
Lau, Chuk Kin
Director
24/05/2018 - Present
37

Persons with Significant Control

4
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 DESIGN EYE PUBLISHING LIMITED

DESIGN EYE PUBLISHING LIMITED is an(a) Active company incorporated on 17/06/1992 with the registered office located at 1 Triptych Place, Second Floor, London SE1 9SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN EYE PUBLISHING LIMITED?

toggle

DESIGN EYE PUBLISHING LIMITED is currently Active. It was registered on 17/06/1992 .

Where is DESIGN EYE PUBLISHING LIMITED located?

toggle

DESIGN EYE PUBLISHING LIMITED is registered at 1 Triptych Place, Second Floor, London SE1 9SH.

What does DESIGN EYE PUBLISHING LIMITED do?

toggle

DESIGN EYE PUBLISHING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DESIGN EYE PUBLISHING LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.