Dinnis Design Limited

General information

Name:

Dinnis Design Ltd

Office Address:

Palladium House 3rd Floor Palladium House 1-4 Argyll Street W1F 7LD London

Number: 04550857

Incorporation date: 2002-10-02

Dissolution date: 2022-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dinnis Design came into being in 2002 as a company enlisted under no 04550857, located at W1F 7LD London at Palladium House 3rd Floor Palladium House. The firm's last known status was dissolved. Dinnis Design had been in this business for at least 20 years.

Taking into consideration the following company's directors directory, there were two directors: Paul R. and Rachael R..

Rachael R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 07 October 2002

Latest update: 23 November 2023

Paul R.

Role: Secretary

Appointed: 07 October 2002

Latest update: 23 November 2023

Rachael R.

Role: Director

Appointed: 07 October 2002

Latest update: 23 November 2023

People with significant control

Rachael R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 October 2021
Confirmation statement last made up date 02 October 2020
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 June 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 13 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 16 May 2017
Annual Accounts 23 May 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 23 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
19
Company Age

Closest Companies - by postcode