- Company Overview for THE DESIGN MUSEUM (02325092)
- Filing history for THE DESIGN MUSEUM (02325092)
- People for THE DESIGN MUSEUM (02325092)
- Charges for THE DESIGN MUSEUM (02325092)
- More for THE DESIGN MUSEUM (02325092)
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) |
---|---|---|---|
17 Feb 2022 | AP01 | Appointment of Miss Michelle Ogundehin as a director on 26 April 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Zdenek Bakala as a director on 18 February 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Dominic James Field as a director on 13 October 2021 | |
07 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
04 Mar 2021 | AP01 | Appointment of John Lindell Philip Pfeffer as a director on 2 June 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
12 Feb 2021 | TM01 | Termination of appointment of Hugh Gerard Devlin as a director on 11 December 2020 | |
12 Feb 2021 | TM01 | Termination of appointment of Johannes Peter Huth as a director on 1 August 2020 | |
12 Feb 2021 | TM01 | Termination of appointment of Julian Andrew Vogel as a director on 11 December 2020 | |
12 Feb 2021 | TM01 | Termination of appointment of Terence Orby Conran as a director on 12 September 2020 | |
08 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
27 Mar 2020 | AAMD | Amended group of companies' accounts made up to 31 March 2019 | |
17 Jan 2020 | AAMD | Amended group of companies' accounts made up to 31 March 2018 | |
06 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
09 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Charles Gabriel Rifkind as a director on 12 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Ambra Medda as a director on 12 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Jillian Rosemary Ritblat as a director on 12 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Rolf Wilhem Albert Sachs as a director on 12 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Anya Susannah Hindmarch as a director on 12 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Christopher John Frayling as a director on 12 February 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of John Kevin Hegarty as a director on 12 February 2019 | |
28 Dec 2018 | AD02 | Register inspection address has been changed from C/O Katten Muchin Rosenman Uk Llp 125 Old Broad Street Old Broad Street London EC2N 1AR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
27 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
19 Dec 2018 | CH03 | Secretary's details changed for Mr Philip John Watkins on 3 September 2018 |