This company is commonly known as 2 Fold Design Limited. The company was founded 24 years ago and was given the registration number 03953519. The firm's registered office is in BRENTWOOD. You can find them at First Floor, 81-85 High Street, Brentwood, Essex. This company's SIC code is 73110 - Advertising agencies.
Name | : | 2 FOLD DESIGN LIMITED |
---|---|---|
Company Number | : | 03953519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom, CM14 4RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR | Secretary | 31 March 2013 | Active |
First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR | Director | 22 March 2000 | Active |
First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR | Director | 05 September 2017 | Active |
347 Danbury Crescent, South Ockendon, RM15 5XD | Secretary | 01 January 2002 | Active |
Pennine Bower 16 Lancet Lane, Loose, Maidstone, ME15 9RX | Secretary | 22 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 2000 | Active |
72 Marylands Road, London, W9 2DR | Director | 06 April 2000 | Active |
15 Ridings Avenue, Winchmore Hill, London, N21 2EL | Director | 22 March 2000 | Active |
25 Highland Avenue, Loughton, IG10 3AJ | Director | 22 March 2000 | Active |
Pennine Bower 16 Lancet Lane, Loose, Maidstone, ME15 9RX | Director | 22 March 2000 | Active |
Miss Katherine Mccarthy | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR |
Nature of control | : |
|
Mr Kevin Handley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Change person secretary company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.