Company NameThem Design Limited
DirectorDaniel John Moscrop
Company StatusActive
Company Number05096560
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Daniel John Moscrop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address129 Bexhill Road
London
SE4 1SH
Secretary NameMs Amy Fleur Mole
StatusCurrent
Appointed02 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address60 Pattenden Road
London
SE6 4NQ
Director NameAdrian Britteon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCreative Director
Correspondence Address176a Streatham High Road
Streatham
London
SW16 1BJ
Secretary NameMr Ian Broughton
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Glasshouse
49a Goldhawk Road
London
W12 8QP
Secretary NameDaniel John Moscrop
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 11 December 2007)
RoleCreative Director
Correspondence Address11 Forest Gardens
London
N17 6XA
Secretary NameRosa Powloski
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address141 Inderwick Road
London
N8 9JR

Contact

Websitethem.co.uk
Email address[email protected]
Telephone020 76130080
Telephone regionLondon

Location

Registered Address3d1 Zetland House 5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£34,203
Cash£76
Current Liabilities£83,184

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

16 February 2024Secretary's details changed for Ms Amy Fleur Mole on 10 February 2024 (1 page)
31 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
5 July 2023Notification of Bianca Nazareth as a person with significant control on 31 March 2020 (2 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 October 2020Appointment of Ms Amy Fleur Mole as a secretary on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 12 Printing House Yard London E2 7PR to The Frames, Studio 303 1 Phipp Street London EC2A 4PS on 2 October 2020 (1 page)
18 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Termination of appointment of Rosa Powloski as a secretary (1 page)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Termination of appointment of Rosa Powloski as a secretary (1 page)
1 May 2014Director's details changed for Mr Daniel John Moscrop on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Daniel John Moscrop on 1 May 2014 (2 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Director's details changed for Mr Daniel John Moscrop on 1 May 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Mr Daniel John Moscrop on 3 April 2010 (2 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Daniel John Moscrop on 3 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Daniel John Moscrop on 3 April 2010 (2 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Return made up to 03/04/09; full list of members (4 pages)
1 July 2009Return made up to 03/04/09; full list of members (4 pages)
30 June 2009Director's change of particulars / daniel moscrop / 01/01/2009 (2 pages)
30 June 2009Director's change of particulars / daniel moscrop / 01/01/2009 (2 pages)
9 February 2009Return made up to 03/04/08; full list of members
  • 363(287) ‐ Registered office changed on 09/02/09
(6 pages)
9 February 2009Return made up to 03/04/08; full list of members
  • 363(287) ‐ Registered office changed on 09/02/09
(6 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Return made up to 03/04/07; full list of members (3 pages)
3 August 2007Return made up to 03/04/07; full list of members (3 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2006Nc inc already adjusted 08/09/06 (1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2006Nc inc already adjusted 08/09/06 (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Registered office changed on 23/12/05 from: them design LIMITED 176A streatham high road streatham london SW16 1BJ (1 page)
23 December 2005Delivery ext'd 3 mth 30/04/05 (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005Delivery ext'd 3 mth 30/04/05 (1 page)
23 December 2005Registered office changed on 23/12/05 from: them design LIMITED 176A streatham high road streatham london SW16 1BJ (1 page)
23 December 2005Secretary resigned (1 page)
11 July 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Incorporation (10 pages)
6 April 2004Incorporation (10 pages)