EIGHTH DAY DESIGN LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3LU

Company number 04406609
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 18 GUILDFORD ROAD, BRIGHTON, EAST SUSSEX, BN1 3LU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of EIGHTH DAY DESIGN LIMITED are www.eighthdaydesign.co.uk, and www.eighth-day-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Eighth Day Design Limited is a Private Limited Company. The company registration number is 04406609. Eighth Day Design Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Eighth Day Design Limited is 18 Guildford Road Brighton East Sussex Bn1 3lu. . EARLY, Steve is a Secretary of the company. CHESWORTH, Sarah Colette is a Director of the company. RENDER, Joanne is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
EARLY, Steve
Appointed Date: 28 March 2002

Director
CHESWORTH, Sarah Colette
Appointed Date: 28 March 2002
53 years old

Director
RENDER, Joanne
Appointed Date: 28 March 2002
58 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Nominee Director
BUYVIEW LTD
Resigned: 28 March 2002
Appointed Date: 28 March 2002

EIGHTH DAY DESIGN LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

30 Mar 2015
Director's details changed for Joanne Shackleton on 16 May 2014
...
... and 36 more events
15 Apr 2002
Secretary resigned
15 Apr 2002
Registered office changed on 15/04/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
28 Mar 2002
Incorporation