Company NameThe Design Surgery Limited
DirectorsAdam Keith Willis Softley and Graham Ogilvie
Company StatusActive
Company Number05197809
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Previous NameSauce Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Adam Keith Willis Softley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address179 Tottenham Court Road
London
W1T 7NZ
Secretary NameGlynis Kathleen Heather Softley
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Elmott Close
Emmott Close
London
E1 4QN
Director NameMr Graham Ogilvie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address179 Tottenham Court Road
London
W1T 7NZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.londondesignagency.com
Email address[email protected]
Telephone07 940283570
Telephone regionMobile

Location

Registered Address179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£74,365
Cash£50,353
Current Liabilities£63,852

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Notification of Adam Keith Willis Softley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Adam Keith Willis Softley as a person with significant control on 4 August 2017 (2 pages)
24 August 2017Notification of Adam Keith Willis Softley as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD to 179 Tottenham Court Road London W1T 7NZ on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Graham Ogilvie as a director on 30 November 2015 (3 pages)
10 December 2015Appointment of Mr Graham Ogilvie as a director on 30 November 2015 (3 pages)
10 December 2015Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD to 179 Tottenham Court Road London W1T 7NZ on 10 December 2015 (2 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Director's details changed for Adam Keith Willis Softley on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Director's details changed for Adam Keith Willis Softley on 9 August 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 October 2012Registered office address changed from 96 Mae House George Lane London E18 1AD United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from 96 Mae House George Lane London E18 1AD United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Adam Keith Willis Softley on 5 August 2010 (2 pages)
5 October 2010Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010 (1 page)
5 October 2010Director's details changed for Adam Keith Willis Softley on 5 August 2010 (2 pages)
5 October 2010Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010 (1 page)
5 October 2010Director's details changed for Adam Keith Willis Softley on 5 August 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 November 2008Return made up to 05/08/08; full list of members (3 pages)
14 November 2008Return made up to 05/08/08; full list of members (3 pages)
19 August 2008Return made up to 05/08/07; full list of members (3 pages)
19 August 2008Return made up to 05/08/07; full list of members (3 pages)
14 July 2008Company name changed sauce media LIMITED\certificate issued on 16/07/08 (2 pages)
14 July 2008Company name changed sauce media LIMITED\certificate issued on 16/07/08 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 April 2008Return made up to 05/08/06; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from taxpoint direct 206 trocoll house wakering road barking essex IG11 8PD (1 page)
11 April 2008Return made up to 05/08/06; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from taxpoint direct 206 trocoll house wakering road barking essex IG11 8PD (1 page)
7 April 2008Registered office changed on 07/04/2008 from 29 ollerton green london E3 2LB (1 page)
7 April 2008Registered office changed on 07/04/2008 from 29 ollerton green london E3 2LB (1 page)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(6 pages)
30 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(6 pages)
6 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)