UKBizDB.co.uk

DESIGN EYE PUBLISHING LIMITED

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

This company is commonly known as Design Eye Publishing Limited. The company was founded 31 years ago and was given the registration number 02723729. The firm's registered office is in LONDON. You can find them at The Old Brewery, 6 Blundell Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DESIGN EYE PUBLISHING LIMITED
Company Number:02723729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Brewery, 6 Blundell Street, London, N7 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Triptych Place, Second Floor, London, United Kingdom, SE1 9SH

Director24 May 2018Active
19 Northwick Avenue, Harrow, HA3 0AA

Secretary12 June 1996Active
The Old Brewery, 6 Blundell Street, London, N7 9BH

Secretary31 January 2017Active
18 Finchley Way, London, N3 1AG

Secretary15 November 2003Active
The Old Brewery, 6 Blundell Street, London, N7 9BH

Secretary18 January 2016Active
16 Meze Green Road, Bishops Stortford, CM21 9HT

Secretary29 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 June 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 June 1992Active
The Old Brewery, 6 Blundell Street, London, United Kingdom, N7 9BH

Director01 September 2015Active
Stag Cottage Marlands, Itchingfield, Horsham, RH13 7NN

Director01 November 1999Active
The Old Brewery, 6 Blundell Street, London, N7 9BH

Director21 December 2012Active
18 De Beauvoir Square, London, N1 4LD

Director12 June 1996Active
18 Finchley Way, London, N3 1AG

Director12 June 1996Active
43 Albert Court, London, SW7 2BL

Director12 June 1996Active
Coverts Cottage Bardfield End Green, Thaxted, Dunmow, CM6 3DZ

Director29 October 1992Active
16 Maze Green Road, Bishops Stortford, CM23 2PJ

Director29 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 June 1992Active

People with Significant Control

The Quarto Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Triptych Place, London, England, SE1 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Design Eye Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Triptych Place, London, England, SE1 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Quarto Publishing Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Triptych Place, London, England, SE1 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Change account reference date company current shortened.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Accounts

Change account reference date company current extended.

Download
2018-01-19Incorporation

Memorandum articles.

Download
2018-01-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.