DESIGN EYE PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9BH

Company number 02723729
Status Active
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address THE OLD BREWERY, 6 BLUNDELL STREET, LONDON, N7 9BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017; Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DESIGN EYE PUBLISHING LIMITED are www.designeyepublishing.co.uk, and www.design-eye-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Eye Publishing Limited is a Private Limited Company. The company registration number is 02723729. Design Eye Publishing Limited has been working since 17 June 1992. The present status of the company is Active. The registered address of Design Eye Publishing Limited is The Old Brewery 6 Blundell Street London N7 9bh. . CROMPTON, Anne Olivia is a Secretary of the company. CONNOLE, Michael Damien is a Director of the company. LEAVER, Marcus Edward is a Director of the company. Secretary BHOTE, Cyrus Homi has been resigned. Secretary MOUSLEY, Michael has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary TOUT, Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HANCOCK, Terence has been resigned. Director MORLEY, Robert has been resigned. Director MOUSLEY, Michael has been resigned. Director ORBACH, Laurence has been resigned. Director ROBINSON, Lee has been resigned. Director TOUT, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROMPTON, Anne Olivia
Appointed Date: 31 January 2017

Director
CONNOLE, Michael Damien
Appointed Date: 01 September 2015
61 years old

Director
LEAVER, Marcus Edward
Appointed Date: 21 December 2012
55 years old

Resigned Directors

Secretary
BHOTE, Cyrus Homi
Resigned: 14 November 2003
Appointed Date: 12 June 1996

Secretary
MOUSLEY, Michael
Resigned: 31 August 2015
Appointed Date: 15 November 2003

Secretary
POTTERELL, Clive Ronald
Resigned: 31 January 2017
Appointed Date: 18 January 2016

Secretary
TOUT, Michael
Resigned: 12 June 1996
Appointed Date: 29 October 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1992
Appointed Date: 17 June 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 October 1992
Appointed Date: 17 June 1992
35 years old

Director
HANCOCK, Terence
Resigned: 03 November 2000
Appointed Date: 01 November 1999
67 years old

Director
MORLEY, Robert
Resigned: 31 March 2016
Appointed Date: 12 June 1996
80 years old

Director
MOUSLEY, Michael
Resigned: 31 August 2015
Appointed Date: 12 June 1996
72 years old

Director
ORBACH, Laurence
Resigned: 21 December 2012
Appointed Date: 12 June 1996
83 years old

Director
ROBINSON, Lee
Resigned: 01 December 2000
Appointed Date: 29 October 1992
68 years old

Director
TOUT, Michael
Resigned: 16 August 1999
Appointed Date: 29 October 1992
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 1992
Appointed Date: 17 June 1992

DESIGN EYE PUBLISHING LIMITED Events

06 Feb 2017
Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017
06 Feb 2017
Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017
01 Aug 2016
Total exemption full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

04 May 2016
Director's details changed for Mr Marcus Edward Leaver on 1 January 2016
...
... and 77 more events
17 Nov 1992
Registered office changed on 17/11/92 from: 110 whitchurch road cardiff CF4 3LY

17 Nov 1992
Director resigned;new director appointed

17 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1992
Company name changed dinozoff LIMITED\certificate issued on 09/11/92
17 Jun 1992
Incorporation

DESIGN EYE PUBLISHING LIMITED Charges

20 March 2007
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 May 2006
Deed of admission to an omnibus letter of set-off dated 10 april 2000 and
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…