This company is commonly known as Straight Forward Design Limited. The company was founded 17 years ago and was given the registration number 06175417. The firm's registered office is in LONDON. You can find them at 112-114 Great Portland Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | STRAIGHT FORWARD DESIGN LIMITED |
---|---|---|
Company Number | : | 06175417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112-114 Great Portland Street, London, United Kingdom, W1W 6PH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112-114 Great Portland Street, London, United Kingdom, W1W 6PH | Director | 22 March 2007 | Active |
112-114 Great Portland Street, London, United Kingdom, W1W 6PH | Director | 08 June 2018 | Active |
112-114 Great Portland Street, London, United Kingdom, W1W 6PH | Director | 13 November 2023 | Active |
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ | Secretary | 22 March 2007 | Active |
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX | Nominee Secretary | 21 March 2007 | Active |
Woodside, Pilmer Road, Crowborough, TN6 2UB | Nominee Director | 21 March 2007 | Active |
1 Coller Mews, Jarvis Brook, Crowborough, TN6 3BW | Director | 01 May 2008 | Active |
Mrs Nicole Charlotte Foster | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112-114 Great Portland Street, London, United Kingdom, W1W 6PH |
Nature of control | : |
|
Straight Foward Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 112 -114 Great Portland Street, London, England, W1W 6PH |
Nature of control | : |
|
Mr Michael Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112-114 Great Portland Street, London, United Kingdom, W1W 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Capital | Capital allotment shares. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2018-12-18 | Capital | Capital allotment shares. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.