Designdock Multimedia Ltd

General information

Name:

Designdock Multimedia Limited

Office Address:

Sherwood House 41 Queens Road GU14 6JP Farnborough

Number: 03881481

Incorporation date: 1999-11-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

03881481 - reg. no. used by Designdock Multimedia Ltd. The company was registered as a Private Limited Company on 1999-11-22. The company has existed on the market for 25 years. The enterprise can be contacted at Sherwood House 41 Queens Road in Farnborough. The office's post code assigned is GU14 6JP. The enterprise's SIC code is 62020 - Information technology consultancy activities. Wednesday 30th November 2022 is the last time the accounts were reported.

In order to meet the requirements of the customers, the company is permanently being taken care of by a unit of three directors who are Malgorzata H., Brian B. and Michael B.. Their constant collaboration has been of prime importance to this company since November 1999.

Executives who have control over this firm are as follows: Brian B. owns 1/2 or less of company shares. Michael B. owns 1/2 or less of company shares. Malgorzata H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Malgorzata H.

Role: Director

Appointed: 22 November 1999

Latest update: 9 March 2024

Brian B.

Role: Director

Appointed: 22 November 1999

Latest update: 9 March 2024

Michael B.

Role: Director

Appointed: 22 November 1999

Latest update: 9 March 2024

People with significant control

Brian B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Malgorzata H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 August 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 July 2013
Annual Accounts 10 August 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Mm House 3 - 7 Wyndham Street Aldershot

Post code:

GU12 4NY

City / Town:

Hampshire

HQ address,
2013

Address:

Mm House 3 - 7 Wyndham Street Aldershot

Post code:

GU12 4NY

City / Town:

Hampshire

HQ address,
2014

Address:

Mm House 3 - 7 Wyndham Street Aldershot

Post code:

GU12 4NY

City / Town:

Hampshire

HQ address,
2015

Address:

Mm House 3 - 7 Wyndham Street Aldershot

Post code:

GU12 4NY

City / Town:

Hampshire

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Similar companies nearby

Closest companies