Company NameDesign Mania Limited
DirectorMichael Oliver Brummitt
Company StatusActive
Company Number03616535
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameAnita Kim Cripps
NationalityBritish
StatusCurrent
Appointed02 August 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleBook Keeper
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Director NameMr Michael Oliver Brummitt
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(16 years, 12 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameAnita Kim Cripps
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleBilling Manager
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Russell Mark Brummitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnthony James Harrington
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Secretary NameAnita Kim Cripps
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 February 2002)
RoleBook Keeper
Correspondence AddressLittle Park Gilston Lane
Gilston
Harlow
Essex
CM20 2RF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01371 874011
Telephone regionGreat Dunmow

Location

Registered Address7 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Russell Mark Brummitt
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (2 weeks, 6 days from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 May 2023Confirmation statement made on 7 May 2023 with updates (3 pages)
14 April 2023Termination of appointment of Anita Kim Cripps as a secretary on 14 April 2023 (1 page)
6 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 May 2021Termination of appointment of Russell Mark Brummitt as a director on 7 May 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
7 May 2021Cessation of Russell Mark Brummitt as a person with significant control on 7 May 2021 (1 page)
7 May 2021Change of details for Mr Michael Oliver Brummitt as a person with significant control on 7 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Michael Oliver Brummitt on 23 March 2021 (2 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
23 August 2018Confirmation statement made on 11 August 2018 with updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 August 2017Notification of Michael Oliver Brummitt as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Michael Oliver Brummitt as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 March 2017Director's details changed for Mr Russell Mark Brummitt on 14 March 2017 (2 pages)
25 March 2017Director's details changed for Mr Russell Mark Brummitt on 14 March 2017 (2 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael Oliver Brummitt on 23 September 2015 (2 pages)
25 September 2015Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael Oliver Brummitt on 23 September 2015 (2 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 40,000
(4 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2015Statement of capital on 26 August 2015
  • GBP 40,000
(4 pages)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2015Solvency Statement dated 17/08/15 (1 page)
26 August 2015Solvency Statement dated 17/08/15 (1 page)
26 August 2015Statement by Directors (1 page)
11 August 2015Appointment of Mr Michael Oliver Brummitt as a director on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(4 pages)
11 August 2015Appointment of Mr Michael Oliver Brummitt as a director on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500,000
(4 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500,000
(4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 500,000
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
31 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 17/08/08; full list of members (3 pages)
3 September 2008Return made up to 17/08/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
18 December 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 April 2005Return made up to 17/08/04; full list of members (2 pages)
6 April 2005Return made up to 17/08/04; full list of members (2 pages)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 November 2003Amended full accounts made up to 31 August 2002 (9 pages)
21 November 2003Return made up to 17/08/03; full list of members (6 pages)
21 November 2003Return made up to 17/08/03; full list of members (6 pages)
21 November 2003Amended full accounts made up to 31 August 2002 (9 pages)
4 July 2003Full accounts made up to 31 August 2002 (9 pages)
4 July 2003Full accounts made up to 31 August 2002 (9 pages)
4 June 2003Registered office changed on 04/06/03 from: B1 harlow seedbed centre cold harbour road pinnacles east harlow essex CM19 5AF (1 page)
4 June 2003Registered office changed on 04/06/03 from: B1 harlow seedbed centre cold harbour road pinnacles east harlow essex CM19 5AF (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
14 November 2002Return made up to 17/08/02; full list of members (7 pages)
14 November 2002Return made up to 17/08/02; full list of members (7 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
1 June 2002Full accounts made up to 31 August 2001 (9 pages)
1 June 2002Full accounts made up to 31 August 2001 (9 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
17 October 2001Memorandum and Articles of Association (14 pages)
17 October 2001Memorandum and Articles of Association (14 pages)
2 October 2001Application for reregistration from PLC to private (1 page)
2 October 2001Application for reregistration from PLC to private (1 page)
2 October 2001Re-registration of Memorandum and Articles (13 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2001Re-registration of Memorandum and Articles (13 pages)
2 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 August 2000 (8 pages)
21 February 2001Full accounts made up to 31 August 2000 (8 pages)
10 August 2000Return made up to 17/08/00; full list of members (6 pages)
10 August 2000Return made up to 17/08/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 August 1999 (9 pages)
31 January 2000Full accounts made up to 31 August 1999 (9 pages)
21 November 1999Return made up to 17/08/99; full list of members (6 pages)
21 November 1999Return made up to 17/08/99; full list of members (6 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999£ nc 50000/500000 23/12/98 (1 page)
20 January 1999£ nc 50000/500000 23/12/98 (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
8 September 1998Application to commence business (2 pages)
8 September 1998Application to commence business (2 pages)
8 September 1998Certificate of authorisation to commence business and borrow (1 page)
8 September 1998Certificate of authorisation to commence business and borrow (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
17 August 1998Incorporation (19 pages)
17 August 1998Incorporation (19 pages)