London
W1T 7NZ
Secretary Name | Glynis Kathleen Heather Softley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Elmott Close Emmott Close London E1 4QN |
Director Name | Mr Graham Ogilvie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 179 Tottenham Court Road London W1T 7NZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.londondesignagency.com |
---|---|
Email address | [email protected] |
Telephone | 07 940283570 |
Telephone region | Mobile |
Registered Address | 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,365 |
Cash | £50,353 |
Current Liabilities | £63,852 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 August 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Notification of Adam Keith Willis Softley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Adam Keith Willis Softley as a person with significant control on 4 August 2017 (2 pages) |
24 August 2017 | Notification of Adam Keith Willis Softley as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 December 2015 | Registered 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 2015 | Appointment of Mr Graham Ogilvie as a director on 30 November 2015 (3 pages) |
10 December 2015 | Appointment of Mr Graham Ogilvie as a director on 30 November 2015 (3 pages) |
10 December 2015 | Registered 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 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Adam Keith Willis Softley on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Adam Keith Willis Softley on 9 August 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 October 2012 | Registered office address changed from 96 Mae House George Lane London E18 1AD United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered office address changed from 96 Mae House George Lane London E18 1AD United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Adam Keith Willis Softley on 5 August 2010 (2 pages) |
5 October 2010 | Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Adam Keith Willis Softley on 5 August 2010 (2 pages) |
5 October 2010 | Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Adam Keith Willis Softley on 5 August 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 05/08/07; full list of members (3 pages) |
19 August 2008 | Return made up to 05/08/07; full list of members (3 pages) |
14 July 2008 | Company name changed sauce media LIMITED\certificate issued on 16/07/08 (2 pages) |
14 July 2008 | Company name changed sauce media LIMITED\certificate issued on 16/07/08 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 April 2008 | Return made up to 05/08/06; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from taxpoint direct 206 trocoll house wakering road barking essex IG11 8PD (1 page) |
11 April 2008 | Return made up to 05/08/06; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from taxpoint direct 206 trocoll house wakering road barking essex IG11 8PD (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 29 ollerton green london E3 2LB (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 29 ollerton green london E3 2LB (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 September 2005 | Return made up to 05/08/05; full list of members
|
30 September 2005 | Return made up to 05/08/05; full list of members
|
6 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Incorporation (16 pages) |