Download leads from Nexok and grow your business. Find out more

Articulate Designs Limited

Documents

Total Documents138
Total Pages616

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off
15 July 2022Voluntary strike-off action has been suspended
21 June 2022First Gazette notice for voluntary strike-off
14 June 2022Application to strike the company off the register
3 May 2022Total exemption full accounts made up to 31 March 2022
23 November 2021Total exemption full accounts made up to 31 March 2021
18 August 2021Confirmation statement made on 18 August 2021 with updates
9 March 2021Director's details changed for Bridget Josephine Payne on 9 March 2021
9 March 2021Director's details changed for Mr David John Payne on 9 March 2021
4 November 2020Confirmation statement made on 4 November 2020 with no updates
2 November 2020Confirmation statement made on 21 October 2020 with no updates
12 June 2020Total exemption full accounts made up to 31 March 2020
28 October 2019Confirmation statement made on 21 October 2019 with no updates
19 June 2019Total exemption full accounts made up to 31 March 2019
31 December 2018Total exemption full accounts made up to 31 March 2018
22 November 2018Confirmation statement made on 21 October 2018 with updates
21 September 2018Appointment of Mr Sam Oliver Payne as a director on 8 September 2018
21 September 2018Appointment of Mr Jack James Payne as a director on 8 September 2018
21 September 2018Termination of appointment of Bridget Josephine Payne as a secretary on 8 September 2018
21 September 2018Withdrawal of a person with significant control statement on 21 September 2018
21 September 2018Notification of David Payne as a person with significant control on 6 April 2016
21 September 2018Appointment of Miss Hannah Mae Payne as a director on 8 September 2018
15 January 2018Micro company accounts made up to 31 March 2017
28 November 2017Confirmation statement made on 21 October 2017 with updates
28 November 2017Confirmation statement made on 21 October 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
8 November 2016Confirmation statement made on 21 October 2016 with updates
8 November 2016Confirmation statement made on 21 October 2016 with updates
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
12 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
12 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
2 October 2014Total exemption small company accounts made up to 31 March 2014
2 October 2014Total exemption small company accounts made up to 31 March 2014
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
8 May 2013Total exemption small company accounts made up to 31 March 2013
8 May 2013Total exemption small company accounts made up to 31 March 2013
25 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
25 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
25 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 March 2012
12 July 2012Total exemption small company accounts made up to 31 March 2012
24 February 2012Annual return made up to 21 October 2011 with a full list of shareholders
24 February 2012Annual return made up to 21 October 2011 with a full list of shareholders
21 October 2011Registered office address changed from 4 Randolph Close Bradville Milton Keynes Bucks MK13 7JN United Kingdom on 21 October 2011
21 October 2011Registered office address changed from 4 Randolph Close Bradville Milton Keynes Bucks MK13 7JN United Kingdom on 21 October 2011
13 October 2011Particulars of a mortgage or charge / charge no: 3
13 October 2011Particulars of a mortgage or charge / charge no: 3
30 August 2011Registered office address changed from Unit 303, Foxhunter Drive Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD England on 30 August 2011
30 August 2011Registered office address changed from Unit 303, Foxhunter Drive Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD England on 30 August 2011
12 August 2011Total exemption small company accounts made up to 31 March 2011
12 August 2011Total exemption small company accounts made up to 31 March 2011
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
14 May 2010Total exemption small company accounts made up to 31 March 2010
14 May 2010Total exemption small company accounts made up to 31 March 2010
17 December 2009Registered office address changed from 4 Randolph Close Bradville Milton Keynes Buckinghamshire MK13 7JN on 17 December 2009
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
17 December 2009Registered office address changed from 4 Randolph Close Bradville Milton Keynes Buckinghamshire MK13 7JN on 17 December 2009
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
16 December 2009Director's details changed for David John Payne on 16 December 2009
16 December 2009Director's details changed for David John Payne on 16 December 2009
16 December 2009Director's details changed for Bridget Josephine Payne on 16 December 2009
16 December 2009Director's details changed for Bridget Josephine Payne on 16 December 2009
20 November 2009Registered office address changed from Unit 303 Milton Keynes Business Centre Fox Hunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 20 November 2009
20 November 2009Registered office address changed from Unit 303 Milton Keynes Business Centre Fox Hunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 20 November 2009
20 August 2009Total exemption small company accounts made up to 31 March 2009
20 August 2009Total exemption small company accounts made up to 31 March 2009
17 April 2009Registered office changed on 17/04/2009 from 4 randolph close bradville milton keynes buckinghamshire MK13 7JN
17 April 2009Registered office changed on 17/04/2009 from 4 randolph close bradville milton keynes buckinghamshire MK13 7JN
27 January 2009Return made up to 21/10/08; full list of members
27 January 2009Return made up to 21/10/08; full list of members
27 August 2008Total exemption small company accounts made up to 31 March 2008
27 August 2008Total exemption small company accounts made up to 31 March 2008
26 November 2007Return made up to 21/10/07; no change of members
26 November 2007Return made up to 21/10/07; no change of members
25 June 2007Total exemption small company accounts made up to 31 March 2007
25 June 2007Total exemption small company accounts made up to 31 March 2007
15 November 2006Return made up to 21/10/06; full list of members
15 November 2006Return made up to 21/10/06; full list of members
1 September 2006Particulars of mortgage/charge
1 September 2006Particulars of mortgage/charge
13 July 2006Total exemption small company accounts made up to 31 March 2006
13 July 2006Total exemption small company accounts made up to 31 March 2006
18 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(353) ‐ Location of register of members address changed
18 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(353) ‐ Location of register of members address changed
24 June 2005Total exemption small company accounts made up to 31 March 2005
24 June 2005Total exemption small company accounts made up to 31 March 2005
19 April 2005Registered office changed on 19/04/05 from: clifford towers accountants 9 high street stony stratford milton keynes MK11 1AA
19 April 2005Registered office changed on 19/04/05 from: clifford towers accountants 9 high street stony stratford milton keynes MK11 1AA
14 December 2004Total exemption small company accounts made up to 31 March 2004
14 December 2004Total exemption small company accounts made up to 31 March 2004
9 November 2004Return made up to 21/10/04; full list of members
9 November 2004Return made up to 21/10/04; full list of members
10 April 2004Particulars of mortgage/charge
10 April 2004Particulars of mortgage/charge
5 December 2003Total exemption small company accounts made up to 31 March 2003
5 December 2003Return made up to 21/10/03; full list of members
5 December 2003Total exemption small company accounts made up to 31 March 2003
5 December 2003Return made up to 21/10/03; full list of members
31 December 2002Total exemption small company accounts made up to 31 March 2002
31 December 2002Total exemption small company accounts made up to 31 March 2002
30 December 2002Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
30 December 2002Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
30 May 2002Registered office changed on 30/05/02 from: 6 peckover court great holm milton keynes MK8 9HA
30 May 2002Registered office changed on 30/05/02 from: 6 peckover court great holm milton keynes MK8 9HA
5 March 2002Return made up to 21/10/01; full list of members
5 March 2002Return made up to 21/10/01; full list of members
12 September 2001Total exemption full accounts made up to 31 March 2001
12 September 2001Total exemption full accounts made up to 31 March 2001
28 November 2000Return made up to 21/10/00; full list of members
28 November 2000Return made up to 21/10/00; full list of members
5 July 2000Full accounts made up to 31 March 2000
5 July 2000Full accounts made up to 31 March 2000
19 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 August 1999Full accounts made up to 31 March 1999
19 August 1999Full accounts made up to 31 March 1999
29 October 1998Return made up to 21/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
29 October 1998Return made up to 21/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
7 October 1998Accounting reference date extended from 31/10/98 to 31/03/99
7 October 1998Accounting reference date extended from 31/10/98 to 31/03/99
6 November 1997Director resigned
6 November 1997New director appointed
6 November 1997Secretary resigned
6 November 1997Director resigned
6 November 1997Secretary resigned
6 November 1997New secretary appointed;new director appointed
6 November 1997New secretary appointed;new director appointed
6 November 1997New director appointed
21 October 1997Incorporation
21 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing