Company Name100% Design Limited
DirectorLee Steven Newton
Company StatusActive
Company Number04364480
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Previous NamesBury House Media Services Limited and Media 10 Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House
Bury Lane
Epping
Essex
CM16 5JA
Director NameDavid George Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2002)
RoleSaels Director
Correspondence AddressMulberry House
Weathersfield Road
Sible Hedingham
Essex
CO9 2LA
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Secretary NameMr Eric John William Wenham
NationalityBritish
StatusResigned
Appointed05 April 2002(2 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Website100percentdesign.co.uk

Location

Registered AddressCrown House
151, High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Eric John William Wenham
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 February 2021Termination of appointment of Eric John William Wenham as a secretary on 26 February 2021 (1 page)
26 February 2021Termination of appointment of Eric John William Wenham as a director on 26 February 2021 (1 page)
24 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2012Company name changed media 10 productions LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed media 10 productions LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 22 June 2010 (1 page)
22 June 2010Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 22 June 2010 (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from tudor barn sawbridgeworth road little hallingbury essex CM22 7QU (1 page)
1 May 2008Registered office changed on 01/05/2008 from tudor barn sawbridgeworth road little hallingbury essex CM22 7QU (1 page)
12 April 2008Company name changed bury house media services LIMITED\certificate issued on 17/04/08 (2 pages)
12 April 2008Company name changed bury house media services LIMITED\certificate issued on 17/04/08 (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 March 2007Return made up to 31/01/07; full list of members (7 pages)
11 March 2007Return made up to 31/01/07; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 March 2006Return made up to 31/01/06; full list of members (7 pages)
22 March 2006Return made up to 31/01/06; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 May 2002Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Director resigned (1 page)
5 April 2002Company name changed randonical LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed randonical LIMITED\certificate issued on 05/04/02 (2 pages)
31 January 2002Incorporation (18 pages)
31 January 2002Incorporation (18 pages)