Advanced company searchLink opens in new window

DESIGN BRIDGE LIMITED

Company number 02044752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
22 Mar 2019 AP01 Appointment of Mrs Lindsay Pattison as a director on 21 March 2019
23 Jan 2019 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 23 January 2019
18 Dec 2018 AA Full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 TM01 Termination of appointment of Michael Hawkins as a director on 24 July 2018
07 Aug 2018 AP01 Appointment of Mr Nicholas James Dunton as a director on 24 July 2018
22 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
13 Nov 2017 AP01 Appointment of Mr Ian Simon Black as a director on 18 October 2017
09 Nov 2017 TM01 Termination of appointment of Johanna Maria Bowers as a director on 1 November 2017
09 Nov 2017 TM01 Termination of appointment of Graham Edward Shearsby as a director on 1 November 2017
07 Nov 2017 AP01 Appointment of Mr Timothy Perkins as a director on 18 October 2017
07 Nov 2017 AP01 Appointment of Mr John Morris as a director on 18 October 2017
07 Nov 2017 AP01 Appointment of Mr Laurence Adrian Mellman as a director on 18 October 2017
22 Sep 2017 TM02 Termination of appointment of Michael Hawkins as a secretary on 22 August 2017
22 Sep 2017 TM01 Termination of appointment of John Alistair Ponsonby Forbes as a director on 22 August 2017
20 Sep 2017 AD01 Registered office address changed from 38-42 Newport Street Swindon Wilts SN1 3DR to 27 Farm Street London W1J 5RJ on 20 September 2017
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 438,228.10
13 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 22/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2017 PSC02 Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 August 2017
12 Sep 2017 PSC07 Cessation of William Mclernon Goodenough as a person with significant control on 22 August 2017
07 Sep 2017 AP01 Appointment of Mr George Shepardson Rogers as a director on 22 August 2017
06 Sep 2017 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 22 August 2017
21 Aug 2017 MR04 Satisfaction of charge 1 in full