This company is commonly known as Designpm Limited. The company was founded 19 years ago and was given the registration number 05199205. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | DESIGNPM LIMITED |
---|---|---|
Company Number | : | 05199205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
India House, 45 Curlew Street, London, England, SE1 2ND | Director | 23 June 2022 | Active |
India House, 45 Curlew Street, London, England, SE1 2ND | Director | 01 July 2021 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 06 August 2004 | Active |
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA | Corporate Secretary | 06 August 2004 | Active |
India House, 45 Curlew Street, London, England, SE1 2ND | Director | 23 June 2022 | Active |
Thorpewood House, South Drive, Littleton, Winchester, SO22 6PY | Director | 06 August 2004 | Active |
Thorpewood House, South Drive, Littleton, England, SO22 6PY | Director | 07 August 2013 | Active |
Groupe Chargeurs, 7 Rue Kepler, 75116, Paris, France, | Director | 29 November 2021 | Active |
New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA | Director | 02 July 2019 | Active |
5 Maidstone Buildings, 72-76 Borough High Street, London, England, SE1 1GN | Director | 02 July 2019 | Active |
112, Avenue Kléber, Paris, France, 75116 | Director | 23 October 2020 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 06 August 2004 | Active |
Chargeurs Museum Solutions | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 112 Avenue Kleber, Paris, France, 75116 |
Nature of control | : |
|
Mrs Lindsay Jane Cawte | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA |
Nature of control | : |
|
Mr Christopher Maurice Cawte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.