UKBizDB.co.uk

INFORMATION BY DESIGN LTD

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

This company is commonly known as Information By Design Ltd. The company was founded 25 years ago and was given the registration number 03655439. The firm's registered office is in HULL. You can find them at Unit 11 Newlands House, Inglemire Lane, Hull, E. Yorks. This company's SIC code is 58110 - Book publishing.

Company Information

Name:INFORMATION BY DESIGN LTD
Company Number:03655439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 62030 - Computer facilities management activities
  • 73200 - Market research and public opinion polling
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Newlands House, Inglemire Lane, Hull, E. Yorks, HU6 7TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Newlands House, Inglemire Lane, Hull, England, HU6 7TQ

Secretary30 September 2000Active
Unit 11, Newlands House, Inglemire Lane, Hull, England, HU6 7TQ

Director23 October 1998Active
Holly House,Station Road,, North Ferriby, HU14 3DG

Director09 February 2000Active
3 Derwent Terrace, Mexborough, S64 9JT

Secretary23 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 October 1998Active
36 Osier Way, Banstead, SM7 1LL

Director01 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 October 1998Active

People with Significant Control

Dr Stephen John Wisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:The Croft, 47 Wood Lane, Ilkeston, England, DE7 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Charles Mills
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:36 Osier Way, Bahstead, England, SM7 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kathryn Elizabeth Marshall
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:The Croft, 47 Wood Lane, Ilkeston, England, DE7 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Address

Change sail address company with old address new address.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.