Company NameD3 Creative Limited
DirectorsTerry Parker and Carly Ann Parker
Company StatusActive
Company Number03615929
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Previous NameDesigner 3 Partnership Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Terry Parker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit F5 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Director NameMrs Carly Ann Parker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed25 September 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F5 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Director NameAlan Michael Baird
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleDesigner
Correspondence Address11 Castile Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SG
Director NameScott Graham Coleman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleDesigner
Correspondence Address60 Hurst Avenue
Chingford
London
E4 8DL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlan Michael Baird
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleDesigner
Correspondence Address11 Castile Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SG
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameScott Graham Coleman
NationalityBritish
StatusResigned
Appointed30 August 2002(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address60 Hurst Avenue
Chingford
London
E4 8DL
Secretary NameTerry Parker
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2008)
RoleBusinessman
Correspondence Address9 Chequers Walk
Waltham Abbey
Essex
EN9 3EW

Contact

Websitewww.d3design.net
Telephone01279 639865
Telephone regionBishops Stortford

Location

Registered AddressUnit F5 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

3 at £1Mr Terry Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£4,264
Cash£9,587
Current Liabilities£21,355

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

7 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
19 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
30 April 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
24 January 2018Registered office address changed from Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit F5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 24 January 2018 (1 page)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 August 2015Director's details changed for Mr Terry Parker on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3
(3 pages)
28 August 2015Director's details changed for Mr Terry Parker on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 November 2014Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 6 November 2014 (2 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(4 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 September 2013Appointment of Mrs Carly Ann Parker as a director (2 pages)
25 September 2013Appointment of Mrs Carly Ann Parker as a director (2 pages)
29 August 2013Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF England on 29 August 2013 (1 page)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(3 pages)
29 August 2013Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF England on 29 August 2013 (1 page)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
13 September 2012Registered office address changed from Unit E5, Harlow Business Park Lovet Road Harlow Essex CM19 5AF United Kingdom on 13 September 2012 (1 page)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
13 September 2012Registered office address changed from Unit E5, Harlow Business Park Lovet Road Harlow Essex CM19 5AF United Kingdom on 13 September 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
19 September 2011Company name changed designer 3 partnership LTD\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Company name changed designer 3 partnership LTD\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Director's details changed for Terry Parker on 14 August 2010 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Terry Parker on 14 August 2010 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
28 September 2009Registered office changed on 28/09/2009 from unit 5 river walk business park, jeffreys road enfield middlesex EN3 7QN (1 page)
28 September 2009Registered office changed on 28/09/2009 from unit 5 river walk business park, jeffreys road enfield middlesex EN3 7QN (1 page)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 November 2008Return made up to 14/08/08; full list of members (3 pages)
7 November 2008Return made up to 14/08/08; full list of members (3 pages)
12 August 2008Appointment terminated director scott coleman (1 page)
12 August 2008Appointment terminated secretary terry parker (1 page)
12 August 2008Appointment terminated director scott coleman (1 page)
12 August 2008Appointment terminated secretary terry parker (1 page)
4 August 2008Amended accounts made up to 31 August 2007 (7 pages)
4 August 2008Amended accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 October 2007Return made up to 14/08/07; full list of members (3 pages)
17 October 2007Return made up to 14/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 4 hoddesdon indus centre pindar road hoddesdon hertfordshire EN11 0DD (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 4 hoddesdon indus centre pindar road hoddesdon hertfordshire EN11 0DD (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
16 November 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2004Return made up to 14/08/04; full list of members (8 pages)
11 October 2004Return made up to 14/08/04; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
16 November 2001Registered office changed on 16/11/01 from: D3 room 5 bishops college churchgate, cheshunt waltham cross hertfordshire EN8 9XG (1 page)
16 November 2001Registered office changed on 16/11/01 from: D3 room 5 bishops college churchgate, cheshunt waltham cross hertfordshire EN8 9XG (1 page)
14 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
16 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
22 August 2000Return made up to 14/08/00; full list of members (7 pages)
22 August 2000Return made up to 14/08/00; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
29 October 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
14 August 1998Incorporation (11 pages)
14 August 1998Incorporation (11 pages)