NIELSEN DESIGN LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-09 update statutory_documents SECRETARY APPOINTED MS DEBORAH PARKER
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEENA JAMES
2023-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SPADEMAN
2023-01-11 update statutory_documents SECRETARY APPOINTED MRS SHEENA JAMES
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN LOVELL
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIELSEN DESIGN GMBH
2022-03-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2022
2022-03-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD NIEMANN
2022-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-01-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0FX UNITED KINGDOM
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-07 insert company_previous_name NIELSEN & BAINBRIDGE LIMITED
2021-02-07 update account_category FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update name NIELSEN & BAINBRIDGE LIMITED => NIELSEN DESIGN LIMITED
2021-01-29 update statutory_documents COMPANY NAME CHANGED NIELSEN & BAINBRIDGE LIMITED CERTIFICATE ISSUED ON 29/01/21
2021-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMIR GANDHI
2021-01-20 update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 2685057
2021-01-13 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 2 => 0
2020-07-07 update num_mort_satisfied 2 => 4
2020-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-06-07 delete sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2020-06-07 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2020-06-07 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2020-02-09 update statutory_documents DIRECTOR APPOINTED MR SAMIR GANDHI
2020-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2020-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SLATER
2020-02-07 update statutory_documents SECRETARY APPOINTED MR KEVIN JAMES LOVELL
2020-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BURDETT
2019-10-07 update account_category SMALL => FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02 update statutory_documents DIRECTOR APPOINTED MR PHILIP SPADEMAN
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2019-03-28 update statutory_documents SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES
2018-08-09 update account_category FULL => SMALL
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 06/04/2018
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-11 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-15 update statutory_documents 30/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-22 update statutory_documents SAIL ADDRESS CHANGED FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM
2015-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-09 update statutory_documents 30/12/14 FULL LIST
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 11/08/2014
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07 delete address 27-30 TRADEWINDS, DISS BUSINESS PARK SANDY LANE DISS NORFOLK UNITED KINGDOM IP22 4GT
2014-02-07 insert address 27-30 TRADEWINDS, DISS BUSINESS PARK SANDY LANE DISS NORFOLK IP22 4GT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-22 update statutory_documents 30/12/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-25 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05 update statutory_documents 30/12/12 FULL LIST
2013-02-05 update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 2684957
2012-10-05 update statutory_documents DIRECTOR APPOINTED SCOTT ROBERT SLATER
2012-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KROLL
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13 update statutory_documents 30/12/11 FULL LIST
2012-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 30/12/2011
2012-01-05 update statutory_documents SECRETARY APPOINTED SARAH JANE BURDETT
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CARDY
2011-11-17 update statutory_documents SECRETARY APPOINTED STEPHEN CARDY
2011-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHILPA SHAH
2011-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2011-01-05 update statutory_documents 30/12/10 FULL LIST
2011-01-04 update statutory_documents SAIL ADDRESS CREATED
2010-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNIT 1 FROGMORE ESTATE ACTON LANE LONDON NW10 7NQ
2010-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07 update statutory_documents 30/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINSON / 30/12/2009
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KROLL / 30/12/2009
2009-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KROLL / 30/12/2008
2009-02-13 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11 update statutory_documents NC INC ALREADY ADJUSTED 27/03/08
2008-04-11 update statutory_documents ALTER MEMORANDUM 27/03/2008
2008-04-11 update statutory_documents GBP NC 1000/2000000 27/03/2008
2008-04-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-10 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents NEW SECRETARY APPOINTED
2007-12-07 update statutory_documents SECRETARY RESIGNED
2007-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12 update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-29 update statutory_documents DIRECTOR RESIGNED
2006-11-29 update statutory_documents DIRECTOR RESIGNED
2006-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07 update statutory_documents DIRECTOR RESIGNED
2006-03-07 update statutory_documents DIRECTOR RESIGNED
2006-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-26 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-06-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23 update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07 update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08 update statutory_documents S 394 COMPANIES ACT
2002-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2002-02-06 update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents NEW SECRETARY APPOINTED
2001-09-13 update statutory_documents SECRETARY RESIGNED
2001-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-17 update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/00 FROM: UNIT 7 FROGMORE ESTATE ACTON LANE LONDON NW10 7NE
2000-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-30 update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
2000-01-26 update statutory_documents SECRETARY RESIGNED
2000-01-20 update statutory_documents NEW SECRETARY APPOINTED
1999-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-26 update statutory_documents ALTER MEM AND ARTS 12/01/99
1999-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-18 update statutory_documents NEW SECRETARY APPOINTED
1999-01-18 update statutory_documents DIRECTOR RESIGNED
1999-01-18 update statutory_documents SECRETARY RESIGNED
1998-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION