90 Degrees Design & Marketing Ltd

General information

Name:

90 Degrees Design & Marketing Limited

Office Address:

36 Park Row LS1 5JL Leeds

Number: 05418801

Incorporation date: 2005-04-08

Dissolution date: 2021-07-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as 90 Degrees Design & Marketing was established on 2005-04-08 as a private limited company. The company head office was located in Leeds on 36 Park Row. The address zip code is LS1 5JL. The official registration number for 90 Degrees Design & Marketing Ltd was 05418801. 90 Degrees Design & Marketing Ltd had been in business for 16 years until 2021-07-06. fifteen years ago the company changed its registered name from Ninety Degrees Design & Marketing to 90 Degrees Design & Marketing Ltd.

The directors were as follow: Emma S. chosen to lead the company in 2014 and Julian S. chosen to lead the company 20 years ago.

Executives who had significant control over the firm were: Emma S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julian S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • 90 Degrees Design & Marketing Ltd 2010-05-07
  • Ninety Degrees Design & Marketing Limited 2005-04-08

Financial data based on annual reports

Company staff

Emma S.

Role: Director

Appointed: 02 May 2014

Latest update: 11 March 2025

Julian S.

Role: Director

Appointed: 08 April 2005

Latest update: 11 March 2025

People with significant control

Emma S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 22 April 2019
Confirmation statement last made up date 08 April 2018
Annual Accounts 24 January 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 24 January 2013
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from C/O Haines Watts Manchester Northern Assurance Buildings Albert Square, 9/21 Princess Street Manchester M2 4DN England to 36 Park Row Leeds West Yorkshire LS1 5JL on April 24, 2019 (AD01)
filed on: 24th, April 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
16
Company Age

Closest Companies - by postcode