London
EC1V 1AW
Director Name | Ms Bonnie Dean |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Design Council Trustee |
Country of Residence | Unied Kingdom |
Correspondence Address | 13 Brock Street Bath BA1 2LW |
Secretary Name | Ms Kim Davids |
---|---|
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bow Street Covent Garden London WC2E 7DL |
Director Name | Mr David Andrew Godber |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2010) |
Role | Deputy Chief Executive |
Country of Residence | Unied Kingdom |
Correspondence Address | 34 Bow Street Covent Garden London WC2E 7DL |
Director Name | Mr David Martin Albert Kester |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street Covent Garden London WC2E 7DL |
Director Name | Mr Richard Quinn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 05 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street Covent Garden London WC2E 7DL |
Director Name | Mr Matthew Edmund Hunter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AB |
Director Name | Ms Eleanor Runcie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AB |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 October 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AB |
Secretary Name | Ms Madeline Denmead |
---|---|
Status | Resigned |
Appointed | 16 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AB |
Director Name | Mr John Russell Mathers |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AB |
Director Name | Ms Madeline Kendall Denmead |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AB |
Director Name | Ms Sarah Jane St Clair Weir |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Director Name | Mrs Sue Jane Phillipa Morgan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle House 167 City Road London EC1V 1AW |
Website | designcouncil.org.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Sayer Vincent Invecta House 108-114 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Design Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £660 |
Gross Profit | £660 |
Net Worth | £1 |
Cash | £673 |
Current Liabilities | £793 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
7 February 2023 | Registered office address changed from Invicta House 108-114 Golden Lane London EC1Y 0TL England to C/O Sayer Vincent Invecta House 108-114 Golden Lane London EC1Y 0TL on 7 February 2023 (1 page) |
7 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
17 January 2023 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 17 January 2023 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 June 2021 | Termination of appointment of Sue Jane Phillipa Morgan as a director on 18 June 2021 (1 page) |
1 April 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Appointment of Mrs Sue Jane Phillipa Morgan as a director on 31 October 2020 (2 pages) |
4 November 2020 | Appointment of Ms Catherine Drew as a director on 31 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Sarah Jane St Clair Weir as a director on 31 October 2020 (1 page) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 April 2020 | Registered office address changed from Angel Building 407 st John Street London EC1V 4AB to Eagle House 167 City Road London EC1V 1AW on 7 April 2020 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Peter Wodehouse Williams as a director on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Ms Sarah Jane St Clair Weir as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Sarah Jane St Clair Weir as a director on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Madeline Kendall Denmead as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Madeline Denmead as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Madeline Denmead as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Wodehouse Williams as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Madeline Kendall Denmead as a director on 5 October 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 June 2016 | Appointment of Ms Madeline Kendall Denmead as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Ms Madeline Kendall Denmead as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of John Russell Mathers as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of John Russell Mathers as a director on 29 June 2016 (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 November 2014 | Appointment of Mr John Russell Mathers as a director on 22 July 2014 (2 pages) |
3 November 2014 | Termination of appointment of Matthew Edmund Hunter as a director on 22 July 2014 (1 page) |
3 November 2014 | Termination of appointment of Eleanor Runcie as a director on 22 July 2014 (1 page) |
3 November 2014 | Termination of appointment of Eleanor Runcie as a director on 22 July 2014 (1 page) |
3 November 2014 | Appointment of Mr John Russell Mathers as a director on 22 July 2014 (2 pages) |
3 November 2014 | Termination of appointment of Matthew Edmund Hunter as a director on 22 July 2014 (1 page) |
15 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 April 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-04-23
|
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Annual return made up to 1 April 2013 (15 pages) |
3 May 2013 | Annual return made up to 1 April 2013 (15 pages) |
3 May 2013 | Annual return made up to 1 April 2013 (15 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 November 2012 | Termination of appointment of David Kester as a director (1 page) |
20 November 2012 | Termination of appointment of David Kester as a director (1 page) |
26 June 2012 | Registered office address changed from Angel Building 407 St. John Street London EC1V 4AB United Kingdom on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Angel Building 407 St. John Street London EC1V 4AB United Kingdom on 26 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 34 Bow Street Covent Garden London WC2E 7DL England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 34 Bow Street Covent Garden London WC2E 7DL England on 21 June 2012 (1 page) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 December 2011 | Termination of appointment of Kim Davids as a secretary (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Appointment of Ms Madeline Denmead as a secretary (1 page) |
16 December 2011 | Appointment of Ms Madeline Denmead as a secretary (1 page) |
16 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Termination of appointment of Kim Davids as a secretary (1 page) |
7 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Ms Eleanor Runcie as a director (2 pages) |
1 April 2011 | Appointment of Mr Matthew Edmund Hunter as a director (2 pages) |
1 April 2011 | Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages) |
1 April 2011 | Appointment of Mr Matthew Edmund Hunter as a director (2 pages) |
1 April 2011 | Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages) |
1 April 2011 | Appointment of Ms Eleanor Runcie as a director (2 pages) |
31 March 2011 | Termination of appointment of Bonnie Dean as a director (1 page) |
31 March 2011 | Termination of appointment of Bonnie Dean as a director (1 page) |
29 March 2011 | Termination of appointment of David Godber as a director (1 page) |
29 March 2011 | Termination of appointment of Richard Quinn as a director (1 page) |
29 March 2011 | Termination of appointment of Richard Quinn as a director (1 page) |
29 March 2011 | Termination of appointment of David Godber as a director (1 page) |
9 April 2010 | Appointment of Mr David Andrew Godber as a director (2 pages) |
9 April 2010 | Appointment of Mr David Martin Albert Kester as a director (2 pages) |
9 April 2010 | Appointment of Mr David Martin Albert Kester as a director (2 pages) |
9 April 2010 | Appointment of Mr David Andrew Godber as a director (2 pages) |
8 April 2010 | Appointment of Mr Richard Quinn as a director (2 pages) |
8 April 2010 | Appointment of Mr Richard Quinn as a director (2 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|