Company NameDesign At London Colour Limited
DirectorIan Victor Shoesmith
Company StatusActive
Company Number08223577
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Victor Shoesmith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMr Kenneth James Grant Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Secretary NameIan Shoesmith
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Nigel Road
Nigel Road
London
SE11 4NP

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Ian Victor Shoesmith
40.00%
Ordinary
40 at £1Kenneth James Grant Smith
40.00%
Ordinary
10 at £1Adam Warner
10.00%
Ordinary
10 at £1Lars Koster
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,642
Cash£640
Current Liabilities£27,004

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 April 2021Change of details for Mr Ian Victor Shoesmith as a person with significant control on 1 April 2021 (2 pages)
2 April 2021Director's details changed for Mr Ian Victor Shoesmith on 1 April 2021 (2 pages)
2 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2 April 2021 (1 page)
29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
10 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
8 October 2018Cessation of Kenneth James Grant Smith as a person with significant control on 4 May 2018 (1 page)
8 October 2018Change of details for Mr Ian Victor Shoesmith as a person with significant control on 4 May 2018 (2 pages)
14 June 2018Termination of appointment of Kenneth James Grant Smith as a director on 1 June 2018 (1 page)
4 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Director's details changed for Mr Kenneth James Grant Smith on 4 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Kenneth James Grant Smith on 4 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Kenneth James Grant Smith on 4 December 2014 (2 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
12 December 2012Director's details changed for Mr Kenneth James Grant Smith on 16 November 2012 (2 pages)
12 December 2012Director's details changed for Mr Kenneth James Grant Smith on 16 November 2012 (2 pages)
12 December 2012Registered office address changed from Unit B Arklow Trading Estate Arklow Road London SE14 6EB United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit B Arklow Trading Estate Arklow Road London SE14 6EB United Kingdom on 12 December 2012 (1 page)
12 December 2012Director's details changed for Mr Ian Victor Shoesmith on 16 November 2012 (2 pages)
12 December 2012Director's details changed for Mr Ian Victor Shoesmith on 16 November 2012 (2 pages)
11 December 2012Termination of appointment of Ian Shoesmith as a secretary (1 page)
11 December 2012Termination of appointment of Ian Shoesmith as a secretary (1 page)
21 September 2012Incorporation (23 pages)
21 September 2012Incorporation (23 pages)