Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1977 DESIGN CREATIVE LIMITED
Company Information for

1977 DESIGN CREATIVE LIMITED

39 MANSFIELD ROAD, HOVE, BN3 5NL,
Company Registration Number
04422721
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 1977 Design Creative Ltd
1977 DESIGN CREATIVE LIMITED was founded on 2002-04-23 and has its registered office in Hove. The organisation's status is listed as "Active - Proposal to Strike off". 1977 Design Creative Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1977 DESIGN CREATIVE LIMITED
 
Legal Registered Office
39 MANSFIELD ROAD
HOVE
BN3 5NL
Other companies in N1
 
Filing Information
Company Number 04422721
Company ID Number 04422721
Date formed 2002-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-08 07:25:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1977 DESIGN CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BEACHER
Company Secretary 2002-04-23
JONATHAN MARTIN BEACHER
Director 2002-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BAILEY
Director 2002-04-23 2017-09-29
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-04-23 2002-04-23
ONLINE NOMINEES LIMITED
Director 2002-04-23 2002-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARTIN BEACHER POP READS PUBLISHING LTD Director 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-14Application to strike the company off the register
2022-02-14DS01Application to strike the company off the register
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM C/O 1977 Design the Old Dairy 210 Elm Grove Brighton BN2 3DA England
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY
2017-11-23PSC07CESSATION OF PAUL BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Mr Jonathan Beacher on 2016-02-17
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM C/O C/O 1977 Design the Hub 34B York Way London N1 9AB
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BEACHER on 2016-02-17
2015-11-16CH01Director's details changed for Mr Paul Bailey on 2015-11-15
2015-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0110/04/15 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0110/04/14 ANNUAL RETURN FULL LIST
2014-07-02CH01Director's details changed for Mr Paul Bailey on 2014-03-22
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 52a Dongola Road London N17 6EE England
2013-06-04AR0110/04/13 ANNUAL RETURN FULL LIST
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM 5 Hanover Yard Noel Road London N1 8YA
2012-05-15AR0110/04/12 ANNUAL RETURN FULL LIST
2012-05-15CH01Director's details changed for Paul Bailey on 2011-08-03
2012-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-04-19AR0110/04/11 FULL LIST
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-30AR0110/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEACHER / 10/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 10/04/2010
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-05-11363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 11/04/2008
2008-09-05363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: AH231 ABERDEEN HOUSE 22 HIGHBURY GROVE LONDON N5 2EA
2005-04-14363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/04
2004-05-14363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: AH127 ABERDEEN HOUSE 22 HIGHBURY GROVE LONDON N5 2EA
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 37 LOUGH ROAD LONDON N7 8RH
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-30ELRESS366A DISP HOLDING AGM 23/04/02
2002-04-30225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03
2002-04-30288bSECRETARY RESIGNED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-04-30288bDIRECTOR RESIGNED
2002-04-30ELRESS252 DISP LAYING ACC 23/04/02
2002-04-30ELRESS386 DISP APP AUDS 23/04/02
2002-04-3088(2)RAD 23/04/02--------- £ SI 499@1=499 £ IC 1/500
2002-04-3088(2)RAD 23/04/02--------- £ SI 500@1=500 £ IC 500/1000
2002-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 1977 DESIGN CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1977 DESIGN CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1977 DESIGN CREATIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1977 DESIGN CREATIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 1,000
Shareholder Funds 2012-02-29 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1977 DESIGN CREATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1977 DESIGN CREATIVE LIMITED
Trademarks
We have not found any records of 1977 DESIGN CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1977 DESIGN CREATIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 1977 DESIGN CREATIVE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 1977 DESIGN CREATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1977 DESIGN CREATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1977 DESIGN CREATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.