Company NameInstant Design Limited
DirectorsTerence Michael Jones and Tricia Sandra Jones
Company StatusActive
Company Number01533082
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 4 months ago)
Previous NamesSteeplecroft Limited and I D Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Terence Michael Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleCreative Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Tricia Sandra Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleProduction And Media
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Patricia Sandra Jones
NationalityBritish
StatusResigned
Appointed15 December 1991(11 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Sherriff Road
London
NW6 2AS
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Terence Michael Jones
50.00%
Ordinary
50 at £1Mrs Patricia Sandra Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£64,767
Cash£97,523
Current Liabilities£46,092

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
16 October 2019Change of details for Mrs Patricia Sandra Jones as a person with significant control on 17 September 2019 (2 pages)
16 October 2019Director's details changed for Mr Terence Michael Jones on 17 September 2019 (2 pages)
16 October 2019Change of details for Mr Terence Michael Jones as a person with significant control on 17 September 2019 (2 pages)
16 October 2019Director's details changed for Mrs Patricia Sandra Jones on 17 September 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
6 June 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Registered office address changed from 141 Wardour Street London W1F 0UT to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 141 Wardour Street London W1F 0UT to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 24 September 2014 (1 page)
13 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
19 February 2009Return made up to 15/12/08; full list of members (4 pages)
19 February 2009Return made up to 15/12/08; full list of members (4 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
25 July 2005Return made up to 12/01/05; full list of members (2 pages)
25 July 2005Return made up to 12/01/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 March 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 April 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
18 January 2000Registered office changed on 18/01/00 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
18 January 2000Registered office changed on 18/01/00 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
18 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 1999Auditor's resignation (2 pages)
13 April 1999Auditor's resignation (2 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 15/12/98; no change of members (4 pages)
21 January 1999Return made up to 15/12/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 June 1998Return made up to 15/12/97; no change of members (4 pages)
4 June 1998Return made up to 15/12/97; no change of members (4 pages)
27 January 1998Registered office changed on 27/01/98 from: duchess house 18/19 warren street london W1P 5DB (1 page)
27 January 1998Registered office changed on 27/01/98 from: duchess house 18/19 warren street london W1P 5DB (1 page)
27 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Return made up to 15/12/96; full list of members (6 pages)
29 January 1997Return made up to 15/12/96; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Return made up to 15/12/95; no change of members (4 pages)
22 January 1996Return made up to 15/12/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)