PICADOR DESIGN INTERNATIONAL LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 02563587
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address MARK GARRETT CHARTERED ACCOUNTANT, 11 LAURA PLACE, BATH, ENGLAND, BA2 4BL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Richard John Smith on 16 December 2016. The most likely internet sites of PICADOR DESIGN INTERNATIONAL LIMITED are www.picadordesigninternational.co.uk, and www.picador-design-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Picador Design International Limited is a Private Limited Company. The company registration number is 02563587. Picador Design International Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Picador Design International Limited is Mark Garrett Chartered Accountant 11 Laura Place Bath England Ba2 4bl. The company`s financial liabilities are £17.41k. It is £10.96k against last year. The cash in hand is £1.24k. It is £0.12k against last year. And the total assets are £77.15k, which is £1.48k against last year. SMITH, Jane is a Secretary of the company. SMITH, Richard John is a Director of the company. Secretary HILLIER, Margaret has been resigned. Secretary MACDONALD, Josephine Mary has been resigned. The company operates in "Advertising agencies".


picador design international Key Finiance

LIABILITIES £17.41k
+169%
CASH £1.24k
+10%
TOTAL ASSETS £77.15k
+1%
All Financial Figures

Current Directors

Secretary
SMITH, Jane
Appointed Date: 30 March 2001

Director
SMITH, Richard John

77 years old

Resigned Directors

Secretary
HILLIER, Margaret
Resigned: 30 March 2001
Appointed Date: 09 December 1993

Secretary
MACDONALD, Josephine Mary
Resigned: 01 September 1994

Persons With Significant Control

Mr Richard John Smith
Notified on: 5 March 2017
77 years old
Nature of control: Has significant influence or control

PICADOR DESIGN INTERNATIONAL LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Director's details changed for Mr Richard John Smith on 16 December 2016
16 Dec 2016
Secretary's details changed for Jane Smith on 16 December 2016
16 Dec 2016
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL on 16 December 2016
...
... and 80 more events
07 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1991
Registered office changed on 07/02/91 from: 2 baches street london N1 6UB

06 Feb 1991
Company name changed goodkeep LIMITED\certificate issued on 07/02/91

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1990
Incorporation

PICADOR DESIGN INTERNATIONAL LIMITED Charges

3 October 2006
Debenture
Delivered: 3 October 2006
Status: Satisfied on 5 June 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
18 June 2002
Charge by way of debenture
Delivered: 26 June 2002
Status: Satisfied on 5 June 2008
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 2002
Charge over book debts
Delivered: 26 June 2002
Status: Partially satisfied
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
5 October 2000
Debenture
Delivered: 14 October 2000
Status: Satisfied on 29 October 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1991
Single debenture
Delivered: 28 August 1991
Status: Satisfied on 7 April 1992
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…