Company NameSplash Graphic Design Limited
DirectorHenry Lindesay-Bethune
Company StatusActive
Company Number06928755
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHenry Lindesay-Bethune
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address89 East Sheen Avenue
London
SW14 8AZ
Director NameOliver Mackwood
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 - Make Space Studios
Newnham Terrace
London
SE1 7DR
Secretary NameOliver Mackwood
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 - Make Space Studios
Newnham Terrace
London
SE1 7DR

Contact

Websitewww.splash.uk.com/
Telephone020 79981824
Telephone regionLondon

Location

Registered Address31 Kennet House 8 Enterprise Way
London
SW18 1GF
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

846 at £1Henry Lindesay-bethune
90.00%
Ordinary
94 at £1Oliver Mackwood
10.00%
Ordinary

Financials

Year2014
Net Worth£11,283
Cash£3,922
Current Liabilities£1,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

11 January 2021Registered office address changed from Wework 184 Shepherds Bush Road London W6 7NL England to 18B Merton Road London SW18 1QY on 11 January 2021 (1 page)
8 January 2021Confirmation statement made on 9 June 2020 with updates (4 pages)
27 November 2020Compulsory strike-off action has been discontinued (1 page)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Micro company accounts made up to 31 March 2019 (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Splash Creative - Studio F8 Battersea Studios 80 Silverthorne Road London England to Wework 184 Shepherds Bush Road London W6 7NL on 14 March 2019 (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
27 December 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
24 February 2017Registered office address changed from C/O Splash Digital Studio 21 - Make Space Studios Newnham Terrace London SE1 7DR to Splash Creative - Studio F8 Battersea Studios 80 Silverthorne Road London on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Splash Digital Studio 21 - Make Space Studios Newnham Terrace London SE1 7DR to Splash Creative - Studio F8 Battersea Studios 80 Silverthorne Road London on 24 February 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 940
(6 pages)
19 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 940
(6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 940
(3 pages)
3 November 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 940
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 940
(3 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 940
(3 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 940
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 August 2013Termination of appointment of Oliver Mackwood as a secretary (1 page)
8 August 2013Termination of appointment of Oliver Mackwood as a secretary (1 page)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Oliver Mackwood on 4 May 2012 (1 page)
9 May 2012Registered office address changed from 89 East Sheen Avenue London SW14 8AX on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 89 East Sheen Avenue London SW14 8AX on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Oliver Mackwood as a director (1 page)
9 May 2012Termination of appointment of Oliver Mackwood as a director (1 page)
9 May 2012Secretary's details changed for Oliver Mackwood on 4 May 2012 (1 page)
9 May 2012Secretary's details changed for Oliver Mackwood on 4 May 2012 (1 page)
9 May 2012Registered office address changed from 89 East Sheen Avenue London SW14 8AX on 9 May 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
3 August 2010Director's details changed for Henry Lindesay-Bethune on 24 April 2010 (2 pages)
3 August 2010Secretary's details changed for Oliver Mackwood on 24 April 2010 (1 page)
3 August 2010Secretary's details changed for Oliver Mackwood on 24 April 2010 (1 page)
3 August 2010Director's details changed for Oliver Mackwood on 24 April 2010 (2 pages)
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Henry Lindesay-Bethune on 24 April 2010 (2 pages)
3 August 2010Director's details changed for Oliver Mackwood on 24 April 2010 (2 pages)
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
14 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
9 June 2009Incorporation (31 pages)
9 June 2009Incorporation (31 pages)