DESIGN MINISTRY LTD

Register to unlock more data on OkredoRegister

DESIGN MINISTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02792260

Incorporation date

22/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1993)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon22/12/2025
Change of details for Ms Valerie Joy Lloyd as a person with significant control on 2025-12-22
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon08/03/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon22/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/08/2017
Satisfaction of charge 1 in full
dot icon01/08/2017
Satisfaction of charge 2 in full
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/08/2016
Secretary's details changed for Cavendish Secretarial Limited on 2016-08-11
dot icon01/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-21
dot icon12/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon12/04/2013
Director's details changed for Valerie Joy Lloyd on 2011-11-24
dot icon12/04/2013
Secretary's details changed for Cavendish Secretarial Limited on 2013-02-22
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/06/2012
Director's details changed for Valerie Joy Lloyd on 2012-06-21
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/05/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/07/2009
Registered office changed on 20/07/2009 from 24 bradmore park road london W6 0DT
dot icon03/04/2009
Return made up to 22/02/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 22/02/08; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/03/2007
Return made up to 22/02/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/03/2006
Return made up to 22/02/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/04/2005
Return made up to 22/02/05; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 22/02/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/06/2004
Total exemption small company accounts made up to 2002-07-31
dot icon11/11/2003
Accounting reference date extended from 31/07/03 to 31/01/04
dot icon12/04/2003
Return made up to 22/02/03; full list of members
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon26/02/2001
Return made up to 22/02/01; full list of members
dot icon23/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a small company made up to 1999-07-31
dot icon23/02/2000
Return made up to 22/02/00; full list of members
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Ad 07/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Secretary resigned
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon16/02/1999
Return made up to 22/02/99; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-07-31
dot icon11/03/1998
Return made up to 22/02/98; no change of members
dot icon31/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Accounts for a small company made up to 1996-07-31
dot icon27/02/1997
Return made up to 22/02/97; full list of members
dot icon15/01/1997
Registered office changed on 15/01/97 from: 11 poplar mews shepherds bush london W12 7JS
dot icon13/04/1996
Return made up to 22/02/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-02-28
dot icon28/02/1996
Accounting reference date extended from 28/02 to 31/07
dot icon22/05/1995
Accounts for a small company made up to 1994-02-28
dot icon03/03/1995
Return made up to 22/02/95; no change of members
dot icon21/04/1994
Return made up to 22/02/94; full list of members
dot icon20/04/1993
Certificate of change of name
dot icon20/04/1993
Certificate of change of name
dot icon19/04/1993
Registered office changed on 19/04/93 from: 23 parkwood road wimbledon london SW19 7AQ
dot icon04/04/1993
New director appointed
dot icon04/04/1993
New secretary appointed;new director appointed
dot icon08/03/1993
Registered office changed on 08/03/93 from: harrington chambers 28 north john street liverpool L2 9RU
dot icon08/03/1993
Secretary resigned
dot icon08/03/1993
Director resigned
dot icon22/02/1993
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
31/03/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
243.51K
-
0.00
21.81K
-
2022
0
256.63K
-
0.00
17.49K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Valerie Joy
Director
03/03/1993 - Present
-

Persons with Significant Control

1
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 MINISTRY LTD

DESIGN MINISTRY LTD is an(a) Active company incorporated on 22/02/1993 with the registered office located at 12 Helmet Row, London EC1V 3QJ. 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 MINISTRY LTD?

toggle

DESIGN MINISTRY LTD is currently Active. It was registered on 22/02/1993 .

Where is DESIGN MINISTRY LTD located?

toggle

DESIGN MINISTRY LTD is registered at 12 Helmet Row, London EC1V 3QJ.

What does DESIGN MINISTRY LTD do?

toggle

DESIGN MINISTRY LTD operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for DESIGN MINISTRY LTD?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.