DESIGN COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04

View Document

22/04/2422 April 2024 Cessation of Grantcroft Limited as a person with significant control on 2024-03-04

View Document

12/04/2412 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Satisfaction of charge 038186440003 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 038186440002 in full

View Document

03/10/233 October 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/07/2328 July 2023 Satisfaction of charge 038186440001 in full

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 All of the property or undertaking has been released and no longer forms part of charge 038186440001

View Document

16/05/2216 May 2022 Registration of charge 038186440002, created on 2022-05-12

View Document

16/05/2216 May 2022 Registration of charge 038186440003, created on 2022-05-12

View Document

10/05/2210 May 2022 Cessation of Nigel Paul Mccartney as a person with significant control on 2022-05-05

View Document

10/05/2210 May 2022 Termination of appointment of Gillian Mary Mccartney as a secretary on 2022-05-05

View Document

10/05/2210 May 2022 Termination of appointment of Nigel Paul Mccartney as a director on 2022-05-05

View Document

10/05/2210 May 2022 Notification of Grantcroft Limited as a person with significant control on 2022-05-05

View Document

10/05/2210 May 2022 Appointment of Mr Mark David Bramley as a director on 2022-05-05

View Document

10/05/2210 May 2022 Appointment of Mr Philip Waters as a director on 2022-05-05

View Document

10/05/2210 May 2022 Appointment of Mr Benjamin David Page as a director on 2022-05-05

View Document

10/05/2210 May 2022 Registered office address changed from Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2022-05-10

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

02/03/182 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM FREEDOM HOUSE 5 ABBEYFIELDS BURY ST. EDMUNDS SUFFOLK IP33 1AQ

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038186440001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL MCCARTNEY / 30/04/2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY MCCARTNEY / 16/02/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL MCCARTNEY / 16/02/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM ORCHARD BARN APPLE MOUNT FARMHOUSE THORPE MORIEUX BURY ST EDMUNDS SUFFOLK IP30 0NQ

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL MCCARTNEY / 03/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: ASH HOUSE, BRECKONWOOD ROAD FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB1 5DG

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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