Bromley
BR1 3JX
Secretary Name | Lorraine Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Montcalm Close Bromley Kent BR2 7LZ |
Secretary Name | Book-Keeper Cheryl Adele Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2011) |
Role | Administrator |
Correspondence Address | 103 Palace Road Bromley BR1 3JX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | businessnetworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83155820 |
Telephone region | London |
Registered Address | 42 Masons Hill Bromley BR2 9GW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jason Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,175 |
Current Liabilities | £83,010 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
13 March 2024 | Micro company accounts made up to 29 June 2023 (2 pages) |
---|---|
24 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
7 September 2023 | Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 December 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 December 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
19 December 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 March 2017 | Registered office address changed from 103 Palace Road Bromley Kent BR1 3JX to 42 Masons Hill Bromley BR2 9GW on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 103 Palace Road Bromley Kent BR1 3JX to 42 Masons Hill Bromley BR2 9GW on 7 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Director's details changed for Mr Jason Paul Jackson on 1 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Jason Paul Jackson on 1 January 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Registered office address changed from 36 East Street Bromley Kent BR1 1QU on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 36 East Street Bromley Kent BR1 1QU on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 36 East Street Bromley Kent BR1 1QU on 5 February 2014 (1 page) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Termination of appointment of Cheryl Jackson as a secretary (1 page) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Cheryl Jackson as a secretary (1 page) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Cheryl Adele Jackson on 1 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Cheryl Adele Jackson on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Jason Paul Jackson on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Jason Paul Jackson on 1 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Jason Paul Jackson on 1 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Cheryl Adele Jackson on 1 January 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 January 2010 | Director's details changed for Jason Paul Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Jason Paul Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
23 October 2007 | Company name changed desired design networks LIMITED\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed desired design networks LIMITED\certificate issued on 23/10/07 (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 7 montcalm close bromley kent BR2 7LZ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 7 montcalm close bromley kent BR2 7LZ (1 page) |
17 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
17 January 2007 | Location of debenture register (1 page) |
29 December 2005 | New secretary appointed (1 page) |
29 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2005 | Return made up to 12/12/04; full list of members
|
11 February 2005 | Return made up to 12/12/04; full list of members
|
8 January 2004 | Return made up to 12/12/03; full list of members
|
8 January 2004 | Return made up to 12/12/03; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Incorporation (15 pages) |
12 December 2001 | Incorporation (15 pages) |