UKBizDB.co.uk

SPRING DESIGN AND ADVERTISING LIMITED

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

This company is commonly known as Spring Design And Advertising Limited. The company was founded 19 years ago and was given the registration number 05440191. The firm's registered office is in SOUTHWOLD. You can find them at The Press, 4 Church Street, Southwold, Suffolk. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPRING DESIGN AND ADVERTISING LIMITED
Company Number:05440191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Press, 4 Church Street, Southwold, Suffolk, IP18 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Press, 4 Church Street, Southwold, England, IP18 6JG

Director31 March 2022Active
The Press, 4 Church Street, Southwold, England, IP18 6JG

Director31 March 2022Active
The Press, 4 Church Street, Southwold, England, IP18 6JG

Director31 March 2022Active
The Press, 4 Church Street, Southwold, IP18 6JG

Secretary29 April 2005Active
PO BOX 447 Stone Court, Helmdon Road Sudgrave, Banbury, OX17 2EF

Corporate Secretary28 June 2005Active
The Press, 4 Church Street, Southwold, IP18 6JG

Director29 April 2005Active
The Press, 4 Church Street, Southwold, IP18 6JG

Director29 April 2005Active

People with Significant Control

The Beginning Agency Ltd
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:5, Victoria Street, Southwold, United Kingdom, IP18 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Hazelgrove
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:The Press, Southwold, IP18 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Erika Constance Jane Hazelgrove
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:The Press, Southwold, IP18 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.