THE LONDON DESIGN FESTIVAL LIMITED

04415754
20-21 BLOOMSBURY WAY LONDON ENGLAND WC1A 2TH

Documents

Documents
Date Category Description Pages
18 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2024 officers Change of particulars for director (Mr Benedict Blackstone Evans) 2 Buy now
11 Dec 2023 officers Appointment of director (Mr Dimitri John Goulandris) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (John William Sorrell) 1 Buy now
04 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
30 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2021 officers Change of particulars for director (Mr John William Sorrell) 2 Buy now
29 Jun 2021 officers Change of particulars for director (Mr John William Sorrell) 2 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 officers Change of particulars for director (Benedict Blackstone Evans) 2 Buy now
28 Jun 2021 officers Change of particulars for director (Benedict Blackstone Evans) 2 Buy now
10 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 6 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2017 officers Termination of appointment of director (Lynne Dobney) 1 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 officers Change of particulars for director (Lynne Dobney) 2 Buy now
19 Apr 2016 officers Change of particulars for director (Benedict Blackstone Evans) 2 Buy now
19 Apr 2016 officers Change of particulars for director (Mr John William Sorrell) 2 Buy now
19 Apr 2016 annual-return Annual Return 6 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 officers Termination of appointment of director (William Knight) 1 Buy now
08 Feb 2012 officers Termination of appointment of secretary (William Knight) 1 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
29 Apr 2010 accounts Annual Accounts 7 Buy now
28 Apr 2010 annual-return Annual Return 8 Buy now
28 Apr 2010 officers Change of particulars for director (William John Beckett Knight) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Benedict Evans) 2 Buy now
24 Oct 2009 accounts Annual Accounts 8 Buy now
14 May 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
30 Apr 2008 annual-return Return made up to 12/04/08; full list of members 5 Buy now
29 Apr 2008 address Location of register of members 1 Buy now
29 Apr 2008 address Location of debenture register 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 60 frith street london W1D 3JJ 1 Buy now
05 Mar 2008 capital Ad 12/12/07\gbp si 1@1=1\gbp ic 201/202\ 2 Buy now
05 Mar 2008 capital Ad 12/12/07\gbp si 1@1=1\gbp ic 200/201\ 2 Buy now
05 Mar 2008 resolution Resolution 1 Buy now
05 Mar 2008 resolution Resolution 1 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 35-42 charlotte road london EC2A 3PG 1 Buy now
05 Jun 2007 accounts Annual Accounts 6 Buy now
04 Jun 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: the gymnasium 56 kingsway place sans walk london EC1R 0LU 1 Buy now
04 Jun 2007 address Location of debenture register 1 Buy now
04 Jun 2007 address Location of register of members 1 Buy now
04 Jun 2007 officers Secretary resigned 1 Buy now
27 Oct 2006 accounts Annual Accounts 6 Buy now
24 Oct 2006 officers New secretary appointed 2 Buy now
03 May 2006 accounts Annual Accounts 4 Buy now
02 May 2006 annual-return Return made up to 12/04/06; full list of members 9 Buy now
16 Dec 2005 accounts Annual Accounts 4 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
03 Jun 2005 officers New secretary appointed 1 Buy now
03 Jun 2005 officers Secretary resigned 1 Buy now
05 May 2005 annual-return Return made up to 12/04/05; full list of members 8 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
21 Apr 2004 annual-return Return made up to 12/04/04; full list of members 9 Buy now
12 Nov 2003 accounts Annual Accounts 4 Buy now
07 Nov 2003 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
09 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2003 annual-return Return made up to 12/04/03; full list of members 8 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
18 Mar 2003 accounts Accounting reference date shortened from 30/04/03 to 31/01/03 1 Buy now
17 Oct 2002 capital Ad 07/10/02--------- £ si 198@1=198 £ ic 1/199 2 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
18 Apr 2002 officers New secretary appointed;new director appointed 1 Buy now
18 Apr 2002 officers New director appointed 1 Buy now
18 Apr 2002 address Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
17 Apr 2002 officers Secretary resigned 1 Buy now
17 Apr 2002 officers Director resigned 1 Buy now