Widdington
Saffron Walden
Essex
CB11 3SU
Director Name | Diana Margaret Ingleton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2002) |
Role | Graphic Designer |
Correspondence Address | The Hayloft Rose Lane Ripley Surrey GU23 6NE |
Director Name | Mr Ozvaldo Jose Friere |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year after company formation) |
Appointment Duration | 26 years, 1 month (resigned 22 January 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN |
Director Name | Colin Leigh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year after company formation) |
Appointment Duration | 26 years, 1 month (resigned 22 January 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN |
Secretary Name | Diana Margaret Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2000) |
Role | Graphic Designer |
Correspondence Address | The Hayloft Rose Lane Ripley Surrey GU23 6NE |
Director Name | William Simon Luke Ingleton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Hayloft 4 Rose Lane Ripley Surrey GU23 6NE |
Secretary Name | William Simon Luke Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Hayloft 4 Rose Lane Ripley Surrey GU23 6NE |
Secretary Name | Colin Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(9 years after company formation) |
Appointment Duration | 18 years (resigned 22 January 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.designmotive.co.uk |
---|---|
Telephone | 020 88750907 |
Telephone region | London |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
934 at £1 | Mr Colin Leigh 33.33% Ordinary |
---|---|
934 at £1 | Mr Michael Farish 33.33% Ordinary |
934 at £1 | Mr Oz Friere 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,295 |
Cash | £304,440 |
Current Liabilities | £618,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
27 October 2020 | Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 27 October 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 February 2020 | Change of details for Mr Michael Farish as a person with significant control on 22 January 2020 (2 pages) |
4 February 2020 | Cessation of Ozvaldo Jose Friere as a person with significant control on 22 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Colin Leigh as a director on 22 January 2020 (1 page) |
4 February 2020 | Cessation of Colin Leigh as a person with significant control on 22 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Ozvaldo Jose Friere as a director on 22 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Colin Leigh as a secretary on 22 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
4 January 2017 | Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Michael Farish on 22 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ozvaldo Jose Friere on 22 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Colin Leigh on 22 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Colin Leigh on 22 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Michael Farish on 22 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Colin Leigh on 22 December 2015 (1 page) |
6 January 2016 | Secretary's details changed for Colin Leigh on 22 December 2015 (1 page) |
6 January 2016 | Director's details changed for Ozvaldo Jose Friere on 22 December 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Director's details changed for Ozvaldo Jose Friere on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Farish on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Colin Leigh on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ozvaldo Jose Friere on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Farish on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Colin Leigh on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Farish on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ozvaldo Jose Friere on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Colin Leigh on 1 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members
|
20 January 2007 | Return made up to 22/12/06; full list of members
|
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members
|
16 January 2006 | Return made up to 22/12/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 2800/2802 (2 pages) |
22 November 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 2800/2802 (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members
|
31 December 2001 | Return made up to 22/12/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members
|
4 January 2000 | Return made up to 22/12/99; full list of members
|
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 December 1997 | Return made up to 22/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 22/12/97; no change of members (8 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 January 1996 | Return made up to 22/12/95; no change of members
|
19 January 1996 | Return made up to 22/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 December 1992 | Incorporation (19 pages) |
22 December 1992 | Incorporation (19 pages) |