The Design Surgery Limited

General information

Name:

The Design Surgery Ltd

Office Address:

179 Tottenham Court Road W1T 7NZ London

Number: 05197809

Incorporation date: 2004-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Design Surgery came into being in 2004 as a company enlisted under no 05197809, located at W1T 7NZ London at 179 Tottenham Court Road. This firm has been in business for twenty years and its state is active. The Design Surgery Limited was known 16 years from now under the name of Sauce Media. This enterprise's registered with SIC code 74100 which stands for specialised design activities. The Design Surgery Ltd reported its account information for the period up to 2022-08-31. Its latest confirmation statement was released on 2023-08-02.

As mentioned in the following company's register, since November 2015 there have been two directors: Graham O. and Adam S.. Moreover, the managing director's tasks are often helped with by a secretary - Glynis S., who was selected by this firm in August 2004.

Executives with significant control over the firm are: Adam S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Adam S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • The Design Surgery Limited 2008-07-16
  • Sauce Media Limited 2004-08-05

Financial data based on annual reports

Company staff

Graham O.

Role: Director

Appointed: 30 November 2015

Latest update: 6 January 2024

Glynis S.

Role: Secretary

Appointed: 05 August 2004

Latest update: 6 January 2024

Adam S.

Role: Director

Appointed: 05 August 2004

Latest update: 6 January 2024

People with significant control

Adam S.
Notified on 4 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adam S.
Notified on 4 August 2017
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 May 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Marlborough Business Centre Mae House 96 George Lane

Post code:

E18 1AD

City / Town:

South Woodford

HQ address,
2013

Address:

Marlborough Business Centre Mae House 96 George Lane

Post code:

E18 1AD

City / Town:

South Woodford

HQ address,
2014

Address:

Marlborough Business Centre Mae House 96 George Lane

Post code:

E18 1AD

City / Town:

South Woodford

HQ address,
2015

Address:

Marlborough Business Centre Mae House 96 George Lane

Post code:

E18 1AD

City / Town:

South Woodford

HQ address,
2016

Address:

Marlborough Business Centre Mae House 96 George Lane

Post code:

E18 1AD

City / Town:

South Woodford

Accountant/Auditor,
2015 - 2013

Name:

Taxpoint Direct Limited

Address:

Mae House 96 George Lane South Woodford

Post code:

E18 1AD

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
19
Company Age

Similar companies nearby

Closest companies