Company NameDesign Venue Limited
Company StatusDissolved
Company Number06698529
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Derek Moseley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address53 Whetstone Lane
Walsall
West Midlands
WS9 0EU
Secretary NameMr Derek Moseley
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address53 Whetstone Lane
Walsall
West Midlands
WS9 0EU
Director NameMr Brian Christopher Hawkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address51a Melrose Avenue
Stourbridge
West Midlands
DY8 2LE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Contact

Websitedesignvenue.co.uk
Telephone01543 404657
Telephone regionCannock

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
98.00%
-
4 at £1Derek Moseley
2.00%
Ordinary

Financials

Year2014
Net Worth£241,026
Cash£96,109
Current Liabilities£124,827

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 March 2016Delivered on: 1 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property - freehold - hallcourt house 8 hallcourt crescent cannock staffordshire registered at h m land registry with title number: ; SF218272.
Outstanding
17 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 May 2017Change of share class name or designation (2 pages)
24 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 April 2016Registration of charge 066985290002, created on 24 March 2016 (6 pages)
19 February 2016Registration of charge 066985290001, created on 17 February 2016 (23 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 April 2015Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL to Hallcourt House 8 Hallcourt Crescent Cannock Staffordshire WS11 0AB on 29 April 2015 (1 page)
19 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 200
(4 pages)
19 March 2015Change of share class name or designation (2 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(4 pages)
14 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from Second Floor Studio 149 Warstone Lane Birmingham B18 6NZ on 19 October 2011 (1 page)
2 March 2011Termination of appointment of Brian Hawkins as a director (1 page)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Brian Christopher Hawkins on 16 September 2010 (2 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 53 whetstone lane walsall west midlands WS9 0EU (1 page)
29 October 2008Director and secretary appointed derek moseley (2 pages)
29 October 2008Director appointed brian christopher hawkins (2 pages)
24 September 2008Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 September 2008Registered office changed on 24/09/2008 from artillery house 15 byrom street manchester M3 4PF uk (1 page)
23 September 2008Appointment terminated secretary uk secretaries LTD (1 page)
23 September 2008Appointment terminated director uk directors LTD (1 page)
16 September 2008Incorporation (8 pages)