Company NameDesign Junction Limited
Company StatusActive
Company Number07634779
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed31 December 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Jonathan Powell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleDirtector
Country of ResidenceUnited Kingdom
Correspondence Address1thatched Cottages
Higher Street
Crewkerne
Somerset
TA18 7QA
Director NameMs Deborah Jane Spencer
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Simon Court
16 Saltram Crescent
London
W9 3JA
Secretary NameMs Deborah Jane Spencer
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Simon Court
16 Saltram Crescent
London
W9 3JA
Director NameMr Timothy Ian Stuart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma House 30-32 Mortimer Street
London
W1W 7RE
Secretary NameHelen Stanley
NationalityBritish
StatusResigned
Appointed16 September 2014(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressInforma House 30-32 Mortimer Street
London
W1W 7RE
Secretary NameMrs Julie Louise Woollard
StatusResigned
Appointed23 April 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websiteinforma.com
Email address[email protected]
Telephone020 70175000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

285 at £1Iir Exhibitions Limited
89.91%
Ordinary
32 at £1Deborah Jane Spencer
10.09%
Ordinary

Financials

Year2014
Net Worth-£26,329
Cash£54,790
Current Liabilities£264,747

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

20 November 2023Statement of capital following an allotment of shares on 20 November 2023
  • GBP 318
(3 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
19 January 2022Appointment of Informa Cosec Limited as a secretary on 31 December 2021 (2 pages)
17 January 2022Termination of appointment of Rupert John Joseph Hopley as a secretary on 31 December 2021 (1 page)
16 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
16 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
16 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
25 February 2020Change of details for Iir Exhibitions Limited as a person with significant control on 6 February 2020 (2 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (19 pages)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 317
(7 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 317
(7 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
8 February 2016Full accounts made up to 31 December 2014 (17 pages)
8 February 2016Full accounts made up to 31 December 2014 (17 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 317
(6 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 317
(6 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page)
15 June 2015Termination of appointment of Tim Stuart as a director on 11 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-40 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-40 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-40 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
28 April 2015Termination of appointment of Helen Stanley as a secretary on 23 April 2015 (1 page)
28 April 2015Termination of appointment of Helen Stanley as a secretary on 23 April 2015 (1 page)
27 April 2015Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages)
27 April 2015Appointment of Mrs Julie Louise Woollard as a secretary on 23 April 2015 (2 pages)
26 February 2015Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Mr Rupert John Joseph Hopley on 31 December 2014 (2 pages)
8 December 2014Appointment of Mr Gareth Richard Wright as a director on 16 September 2014 (3 pages)
8 December 2014Appointment of Mr Gareth Richard Wright as a director on 16 September 2014 (3 pages)
8 December 2014Appointment of Simon Robert Bane as a director on 16 September 2014 (3 pages)
8 December 2014Appointment of Simon Robert Bane as a director on 16 September 2014 (3 pages)
28 November 2014Appointment of Mr Rupert John Joseph Hopley as a director on 16 September 2014 (3 pages)
28 November 2014Termination of appointment of Deborah Jane Spencer as a director on 16 September 2014 (2 pages)
28 November 2014Appointment of Mr Rupert John Joseph Hopley as a director on 16 September 2014 (3 pages)
28 November 2014Appointment of Helen Stanley as a secretary on 16 September 2014 (3 pages)
28 November 2014Appointment of Timothy Stuart as a director on 15 September 2014 (3 pages)
28 November 2014Appointment of Timothy Stuart as a director on 15 September 2014 (3 pages)
28 November 2014Appointment of Helen Stanley as a secretary on 16 September 2014 (3 pages)
28 November 2014Change of accounting reference date (3 pages)
28 November 2014Termination of appointment of Deborah Jane Spencer as a director on 16 September 2014 (2 pages)
28 November 2014Change of accounting reference date (3 pages)
28 November 2014Registered office address changed from Unit 5 Westcombe Trading Estate Station Road Ilminster Somerset TA19 9DW to Mortimer House 37-40 Mortimer Street London W1T 3JH on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Jonathan Powell as a director on 16 September 2014 (2 pages)
28 November 2014Registered office address changed from Unit 5 Westcombe Trading Estate Station Road Ilminster Somerset TA19 9DW to Mortimer House 37-40 Mortimer Street London W1T 3JH on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Deborah Jane Spencer as a secretary on 16 September 2014 (2 pages)
28 November 2014Termination of appointment of Deborah Jane Spencer as a secretary on 16 September 2014 (2 pages)
28 November 2014Termination of appointment of Jonathan Powell as a director on 16 September 2014 (2 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 317
(5 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 317
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 317
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 317
(3 pages)
6 June 2012Registered office address changed from Unit 5 Westcombe Trading Estate, Station Road Ilminster Somerset TA19 9DW United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Unit 5 Westcombe Trading Estate, Station Road Ilminster Somerset TA19 9DW United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Unit 5 Westcombe Trading Estate, Station Road Ilminster Somerset TA19 9DW United Kingdom on 6 June 2012 (2 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 June 2012 (1 page)
1 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
1 June 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 June 2012 (1 page)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 June 2012 (1 page)
1 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)