DESIGN BRIDGE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Lindsay Pattison as a director on 2025-05-23

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

05/06/255 June 2025 Register inspection address has been changed from 18 Clerkenwell Close London EC1R 0QN United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/06/243 June 2024 Director's details changed for Mr Alexander James Spark on 2024-01-01

View Document

03/06/243 June 2024 Register(s) moved to registered office address Sea Containers 18 Upper Ground London SE1 9PD

View Document

18/01/2418 January 2024 Registered office address changed from Sea Containers 18 Upper Ground London SE1 9GL United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on 2024-01-18

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

21/03/2321 March 2023 Appointment of Mr Alexander James Spark as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Dominic Charles Grainger as a director on 2023-03-20

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODENOUGH

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGERS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS LINDSAY PATTISON

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 27 FARM STREET LONDON W1J 5RJ ENGLAND

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES DUNTON

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR IAN SIMON BLACK

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNA BOWERS

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHEARSBY

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR TIMOTHY PERKINS

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR LAURENCE ADRIAN MELLMAN

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JOHN MORRIS

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAWKINS

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 38-42 NEWPORT STREET SWINDON WILTS SN1 3DR

View Document

13/09/1713 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 438228.10

View Document

13/09/1713 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP GROUP (UK) LTD

View Document

12/09/1712 September 2017 CESSATION OF WILLIAM MCLERNON GOODENOUGH AS A PSC

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR GEORGE SHEPARDSON ROGERS

View Document

06/09/176 September 2017 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1714 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

04/04/174 April 2017 ADOPT ARTICLES 01/03/2017

View Document

09/08/169 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/08/1525 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 219114

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK PETRIE

View Document

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 238114

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOHN ALISTAIR PONSONBY FORBES / 01/01/2013

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM MCLERNON GOODENOUGH / 13/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOHN ALISTAIR PONSONBY FORBES / 13/11/2012

View Document

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 234362

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 234362

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM MCLERNON GOODENOUGH / 08/05/2012

View Document

29/09/1129 September 2011 SECTION 175 20/09/2011

View Document

29/09/1129 September 2011 ADOPT ARTICLES 20/09/2011

View Document

29/09/1129 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1121 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD SHEARSBY / 07/05/2010

View Document

14/12/0914 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 231097

View Document

11/12/0911 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 234362

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GBP IC 255251/231097 25/03/08 GBP SR [email protected]=24154

View Document

07/04/087 April 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/076 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 £ SR [email protected] 25/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/043 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0426 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 17/10/01

View Document

16/01/0216 January 2002 CONSO S-DIV 17/10/01

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/05/01; NO CHANGE OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

08/06/998 June 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/06/993 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 £ IC 150421/144976 31/12/98 £ SR [email protected]=5445

View Document

27/01/9927 January 1999 £ SR [email protected] 02/04/98

View Document

27/01/9927 January 1999 £ SR [email protected] 31/12/97

View Document

03/11/983 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 ALTER MEM AND ARTS 04/11/97

View Document

11/11/9711 November 1997 CONVE 04/11/97

View Document

07/11/977 November 1997 ADOPT MEM AND ARTS 08/10/97

View Document

07/11/977 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 ALTER MEM AND ARTS 28/07/94

View Document

27/07/9427 July 1994 ALTER MEM AND ARTS 20/07/94

View Document

27/07/9427 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED DESIGN BRIDGE U.K. LIMITED(THE) CERTIFICATE ISSUED ON 01/01/94

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

01/08/901 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 261088

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8715 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/06/8712 June 1987 ADOPT MEM AND ARTS 210487

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED DRAFTGEM LIMITED CERTIFICATE ISSUED ON 15/12/86

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 REGISTERED OFFICE CHANGED ON 29/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/08/868 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company