Company NameAnti Design Festival Ltd
DirectorNeville Stanley Brody
Company StatusActive
Company Number07289382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neville Stanley Brody
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Islington High Street
London
N1 8EG
Secretary NameMr Trevor Anthony Pereira
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address94 Islington High Street
London
N1 8EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.antidesignforum.com

Location

Registered Address94 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
23 June 2023Change of details for Mr Neville Stanley Brody as a person with significant control on 6 April 2016 (2 pages)
22 June 2023Director's details changed for Mr Neville Stanley Brody on 19 June 2023 (2 pages)
22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 July 2021Notification of Neville Stanley Brody as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Cessation of Neville Stanley Brody as a person with significant control on 6 April 2016 (1 page)
4 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 June 2016Annual return made up to 18 June 2016 no member list (2 pages)
23 June 2016Annual return made up to 18 June 2016 no member list (2 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 June 2015Annual return made up to 18 June 2015 no member list (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 18 June 2015 no member list (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (2 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (2 pages)
2 July 2013Annual return made up to 18 June 2013 no member list (2 pages)
2 July 2013Annual return made up to 18 June 2013 no member list (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom on 12 March 2013 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 18 June 2012 no member list (2 pages)
21 June 2012Annual return made up to 18 June 2012 no member list (2 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
23 June 2011Annual return made up to 18 June 2011 no member list (2 pages)
23 June 2011Annual return made up to 18 June 2011 no member list (2 pages)
21 June 2010Appointment of Mr Neville Stanley Brody as a director (2 pages)
21 June 2010Appointment of Mr Neville Stanley Brody as a director (2 pages)
18 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 June 2010Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP United Kingdom on 18 June 2010 (1 page)
18 June 2010Appointment of Mr Trevor Anthony Pereira as a secretary (1 page)
18 June 2010Incorporation (18 pages)
18 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 June 2010Appointment of Mr Trevor Anthony Pereira as a secretary (1 page)
18 June 2010Incorporation (18 pages)
18 June 2010Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP United Kingdom on 18 June 2010 (1 page)