STIMULUS DESIGN LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 06489311
Status Active
Incorporation Date 31 January 2008
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Annie Carpenter on 11 January 2017; Secretary's details changed for Annie Carpenter on 11 January 2017. The most likely internet sites of STIMULUS DESIGN LIMITED are www.stimulusdesign.co.uk, and www.stimulus-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Stimulus Design Limited is a Private Limited Company. The company registration number is 06489311. Stimulus Design Limited has been working since 31 January 2008. The present status of the company is Active. The registered address of Stimulus Design Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . CARPENTER, Ann is a Secretary of the company. CARPENTER, Ann is a Director of the company. CARPENTER, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CARPENTER, Ann
Appointed Date: 31 January 2008

Director
CARPENTER, Ann
Appointed Date: 31 January 2008
71 years old

Director
CARPENTER, Paul
Appointed Date: 31 January 2008
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Persons With Significant Control

Mr Paul Carpenter
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

STIMULUS DESIGN LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Jan 2017
Director's details changed for Annie Carpenter on 11 January 2017
11 Jan 2017
Secretary's details changed for Annie Carpenter on 11 January 2017
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

...
... and 24 more events
11 Mar 2008
Appointment terminated director company directors LIMITED
11 Mar 2008
Director and secretary appointed annie carpenter
10 Mar 2008
Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\
10 Mar 2008
Curr ext from 31/01/2009 to 31/03/2009
31 Jan 2008
Incorporation