Company NameThe Direct Design Studio Limited
Company StatusActive
Company Number02345460
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Paul Britton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 The Wrekin
Farnborough
Hampshire
GU14 6TT
Director NameMr Neil Richard Goodman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Lenelby Road
Surbiton
Surrey
KT6 7BG
Director NameMr Arron Hamilton Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address55 Worthington Road
Surbiton
Surrey
KT6 7RU
Secretary NameMr David Paul Britton
NationalityBritish
StatusCurrent
Appointed31 July 2007(18 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Wrekin
Farnborough
Hampshire
GU14 6TT
Director NameJessica Tait
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 June 2005)
RoleAdmin Manager
Correspondence AddressPaddock Gates 16 High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameSimon Tait
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 June 2005)
RoleDesign Consultant
Correspondence AddressPaddock Gates
16 High Pine Close
Weybridge
Surrey
KT13 9EA
Secretary NameJessica Tait
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressPaddock Gates 16 High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameAlastair Charles Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(16 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameAlastair Charles Spencer
NationalityBritish
StatusResigned
Appointed08 June 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Arbrook Lane
Esher
Surrey
KT10 9EG

Contact

Websitedda.co.uk
Telephone01372 466666
Telephone regionEsher

Location

Registered AddressHersham Place Technology Park 3 Chevron Suite, Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

40k at £1Arron Hamilton Smith
33.33%
Ordinary
40k at £1David Paul Britton
33.33%
Ordinary
40k at £1Neil Richard Goodman
33.33%
Ordinary

Financials

Year2014
Net Worth£124,263
Cash£62
Current Liabilities£280,598

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

7 August 2006Delivered on: 16 August 2006
Persons entitled: Lightman Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of the deposit account.
Outstanding
23 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 August 2023Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA England to Hersham Place Technology Park 3 Chevron Suite, Molesey Road Hersham Walton-on-Thames KT12 4RZ on 22 August 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
9 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 January 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to Grapes House 79a High Street Esher Surrey KT10 9QA on 15 January 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Neil Richard Goodman as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of David Paul Britton as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of David Paul Britton as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Arron Smith as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Neil Richard Goodman as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Arron Smith as a person with significant control on 26 June 2017 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120,000
(7 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120,000
(7 pages)
23 June 2015Director's details changed for Mr Arron Hamilton Smith on 18 April 2015 (2 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120,000
(6 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120,000
(6 pages)
23 June 2015Director's details changed for Mr Arron Hamilton Smith on 18 April 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 September 2014Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 24 September 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 120,000
(6 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 120,000
(6 pages)
26 June 2013Director's details changed for Mr Arron Hamilton Smith on 17 September 2012 (2 pages)
26 June 2013Director's details changed for Mr Arron Hamilton Smith on 17 September 2012 (2 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 June 2011Director's details changed for Mr David Paul Britton on 1 September 2010 (2 pages)
13 June 2011Director's details changed for Mr David Paul Britton on 1 September 2010 (2 pages)
13 June 2011Director's details changed for Mr David Paul Britton on 1 September 2010 (2 pages)
13 June 2011Secretary's details changed for Mr David Paul Britton on 1 September 2010 (2 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
13 June 2011Secretary's details changed for Mr David Paul Britton on 1 September 2010 (2 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
13 June 2011Secretary's details changed for Mr David Paul Britton on 1 September 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Director's details changed for Mr David Paul Britton on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Arron Hamilton Smith on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Arron Hamilton Smith on 13 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Neil Richard Goodman on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Mr David Paul Britton on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Neil Richard Goodman on 13 June 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Director and secretary's change of particulars / david britton / 15/01/2009 (2 pages)
18 June 2009Director and secretary's change of particulars / david britton / 15/01/2009 (2 pages)
18 June 2009Director and secretary's change of particulars / david britton / 18/06/2009 (2 pages)
18 June 2009Director and secretary's change of particulars / david britton / 18/06/2009 (2 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Return made up to 13/06/07; full list of members (3 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Return made up to 13/06/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 November 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
24 November 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
22 September 2006Registered office changed on 22/09/06 from: 81 high street esher surrey KT10 9QA (1 page)
22 September 2006Registered office changed on 22/09/06 from: 81 high street esher surrey KT10 9QA (1 page)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 13/06/06; full list of members (3 pages)
27 June 2006Return made up to 13/06/06; full list of members (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
14 November 2005Ad 01/11/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
14 November 2005Nc inc already adjusted 01/11/05 (1 page)
14 November 2005Nc inc already adjusted 01/11/05 (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2005Ad 01/11/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2005Director resigned (1 page)
9 November 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 June 2004Return made up to 13/06/04; full list of members (7 pages)
4 June 2004Return made up to 13/06/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 July 2002Return made up to 13/06/02; full list of members (7 pages)
12 July 2002Return made up to 13/06/02; full list of members (7 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Registered office changed on 13/01/00 from: 7 9 church street esher surrey (1 page)
13 January 2000Registered office changed on 13/01/00 from: 7 9 church street esher surrey (1 page)
5 July 1999Return made up to 13/06/99; no change of members (4 pages)
5 July 1999Return made up to 13/06/99; no change of members (4 pages)
22 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 July 1998Return made up to 13/06/98; full list of members (6 pages)
2 July 1998Return made up to 13/06/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 July 1997Return made up to 13/06/97; no change of members (4 pages)
11 July 1997Return made up to 13/06/97; no change of members (4 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 June 1995Return made up to 13/06/95; full list of members (6 pages)
21 June 1995Return made up to 13/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 September 1990Return made up to 13/06/90; full list of members (4 pages)
18 September 1990Return made up to 13/06/90; full list of members (4 pages)
7 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1990New secretary appointed (2 pages)
7 June 1990Registered office changed on 07/06/90 from: 4 westend gardens esher surrey KT10 8LD (1 page)
7 June 1990New secretary appointed (2 pages)
7 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1990Registered office changed on 07/06/90 from: 4 westend gardens esher surrey KT10 8LD (1 page)
22 August 1989Company name changed french sticks LIMITED\certificate issued on 23/08/89 (2 pages)
22 August 1989Company name changed french sticks LIMITED\certificate issued on 23/08/89 (2 pages)
22 February 1989Secretary resigned;director resigned (2 pages)
22 February 1989Secretary resigned;director resigned (2 pages)
22 February 1989Registered office changed on 22/02/89 from: suite 17 city business centre lower road london SE16 1AA (1 page)
22 February 1989Registered office changed on 22/02/89 from: suite 17 city business centre lower road london SE16 1AA (1 page)