London
SW1W 0AU
Director Name | Bizzdesign Bv (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Capitool 15 7521 Pl Enschede Netherlands |
Director Name | Harmen Van Den Berg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Capitool 15 7521 Pl Enschede Netherlands |
Director Name | Hugo Ehrnreich |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bizzdesign Bv Capitool 15 Enschede 7521pl |
Director Name | Bizzdesign UK B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Correspondence Address | Colosseum 21 7521 Pv Enschede Netherlands |
Website | www.bizzdesign.com |
---|
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at €1 | Bizzdesign Uk B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,771 |
Cash | £25,967 |
Current Liabilities | £146,582 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
27 November 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
23 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
20 October 2023 | Director's details changed for Mr Bert Van Der Zwan on 5 April 2023 (2 pages) |
11 October 2023 | Registered office address changed from 52 Grosvenor Gardens 52 Grosvenor Gardens London United Kingdom SW1W 0AU England to 52 Grosvenor Gardens London SW1W 0AU on 11 October 2023 (1 page) |
1 September 2023 | Notification of Hans Charly Zwemstra as a person with significant control on 14 June 2022 (2 pages) |
1 September 2023 | Withdrawal of a person with significant control statement on 1 September 2023 (2 pages) |
5 April 2023 | Termination of appointment of Hugo Ehrnreich as a director on 22 March 2023 (1 page) |
5 April 2023 | Appointment of Mr Bert Van Der Zwan as a director on 5 April 2023 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
20 June 2022 | Termination of appointment of Harmen Van Den Berg as a director on 14 June 2022 (1 page) |
11 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 September 2021 | Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR United Kingdom to 52 Grosvenor Gardens 52 Grosvenor Gardens London United Kingdom SW1W 0AU on 16 September 2021 (1 page) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
4 January 2021 | Director's details changed for Bizzdesign Bv on 1 January 2021 (1 page) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
18 June 2020 | Appointment of Hugo Ehrnreich as a director on 11 May 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from 111 Buckingham Palace Road, Victoria, Westminster 111 Buckingham Palace Road, Victoria, Westminster London SW1W 0SR England to 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR on 27 March 2020 (1 page) |
3 February 2020 | Registered office address changed from 16th Floor Portland House Bressenden Place London SW1E 5RS United Kingdom to 111 Buckingham Palace Road, Victoria, Westminster 111 Buckingham Palace Road, Victoria, Westminster London SW1W 0SR on 3 February 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
15 March 2019 | Director's details changed for Harmen Van Den Berg on 14 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from 16th Floor Portland House Bressenden Place London SW1E 5RS to 16th Floor Portland House Bressenden Place London SW1E 5RS on 14 March 2019 (1 page) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
23 March 2018 | Director's details changed for Bizzdesign Bv on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Harmen Van Den Berg on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Harmen Van Den Berg on 22 March 2018 (2 pages) |
8 December 2017 | Director's details changed for Harmen Van Den Berg on 29 November 2017 (4 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 May 2017 | Second filing of the annual return made up to 6 April 2016 (17 pages) |
30 May 2017 | Second filing of the annual return made up to 6 April 2015 (17 pages) |
30 May 2017 | Second filing of the annual return made up to 6 April 2016 (17 pages) |
30 May 2017 | Second filing of the annual return made up to 6 April 2015 (17 pages) |
19 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 May 2017 | Appointment of Bizzdesign Bv as a director on 31 December 2014 (2 pages) |
19 May 2017 | Appointment of Bizzdesign Bv as a director on 31 December 2014 (2 pages) |
19 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 May 2017 | Termination of appointment of Bizzdesign Uk B.V. as a director on 31 December 2014 (1 page) |
19 May 2017 | Termination of appointment of Bizzdesign Uk B.V. as a director on 31 December 2014 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
6 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|