This company is commonly known as Columns Design & Associates Limited. The company was founded 20 years ago and was given the registration number 05040940. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.
Name | : | COLUMNS DESIGN & ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05040940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Ayres Street, London, United Kingdom, SE1 1EU | Secretary | 11 February 2004 | Active |
56 Ayres Street, London, United Kingdom, SE1 1EU | Director | 28 February 2005 | Active |
56 Ayres Street, London, United Kingdom, SE1 1EU | Director | 11 February 2004 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 April 2018 | Active |
56 Ayres Street, London, United Kingdom, SE1 1EU | Director | 30 September 2009 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 11 February 2004 | Active |
56 Ayres Street, London, United Kingdom, SE1 1EU | Director | 01 September 2006 | Active |
28-32, Shelton Street, London, England, WC2H 9JE | Director | 03 January 2012 | Active |
15, Fernbank Mews, London, SW12 9NJ | Director | 01 August 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 11 February 2004 | Active |
Ionic Creative Holdings Limited | ||
Notified on | : | 12 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Corinthian Creative Holdings Limited | ||
Notified on | : | 12 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr Peter Charles Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Ayres Street, London, United Kingdom, SE1 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Capital | Capital name of class of shares. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Capital | Capital variation of rights attached to shares. | Download |
2017-05-24 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.