UKBizDB.co.uk

COLUMNS DESIGN & ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Ayres Street, London, United Kingdom, SE1 1EU

Secretary11 February 2004Active
56 Ayres Street, London, United Kingdom, SE1 1EU

Director28 February 2005Active
56 Ayres Street, London, United Kingdom, SE1 1EU

Director11 February 2004Active
Lynwood House, Crofton Road, Orpington, BR6 8QE

Director02 April 2018Active
56 Ayres Street, London, United Kingdom, SE1 1EU

Director30 September 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 February 2004Active
56 Ayres Street, London, United Kingdom, SE1 1EU

Director01 September 2006Active
28-32, Shelton Street, London, England, WC2H 9JE

Director03 January 2012Active
15, Fernbank Mews, London, SW12 9NJ

Director01 August 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Capital

Capital name of class of shares.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-05-25Capital

Capital variation of rights attached to shares.

Download
2017-05-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.