This company is commonly known as Design Bridge Limited. The company was founded 37 years ago and was given the registration number 02044752. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DESIGN BRIDGE LIMITED |
---|---|---|
Company Number | : | 02044752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 22 August 2017 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 24 July 2018 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 18 October 2017 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 21 March 2019 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 18 October 2017 | Active |
Design Bridge, 16/17 Clerkenwell Close, London, England, EC1R 0QN | Director | 20 March 2023 | Active |
7 Foxleigh, Billericay, CM12 9NS | Secretary | - | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 18 October 2017 | Active |
Tait Cottage, 2 Lanthorne Road, Broadstairs, CT10 3NH | Director | 16 December 1997 | Active |
All Saints House All Saints, Axminster, EX13 7LR | Director | - | Active |
Beck Hall, Bawdeswell Road Billingford, Dereham, NR20 4QZ | Director | - | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 20 August 2020 | Active |
7 Foxleigh, Billericay, CM12 9NS | Director | 07 December 1993 | Active |
20 Cuckoo Hill Road, Pinner, HA5 1AY | Director | - | Active |
80 Garfield Road, London, SW19 8SB | Director | 01 August 2003 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 18 October 2017 | Active |
12 South Close Green, Merstham, Redhill, RH1 3DU | Director | - | Active |
33 Marlborough Place, London, NW8 0PG | Director | 01 December 1993 | Active |
100 Park Avenue, 4th Floor, New York, United States, | Director | 22 August 2017 | Active |
10 Gardeners Hill Road, Farnham, GU10 4RL | Director | 01 January 2003 | Active |
The Essex Barn 91 Blunts Hall Road, Witham, CM8 1LY | Director | - | Active |
13 Kent Avenue, London, W13 8BE | Director | - | Active |
The Loft Cherry Tree Lane, Chalfont St Peter, Gerrards Cross, SL9 9DQ | Director | - | Active |
Wpp Group (Uk) Ltd | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Sir William Mclernon Goodenough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Clerkenwell Close, London, England, EC1R 0QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Officers | Change corporate secretary company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.