DESKTOP IDEAS LIMITED
THAME PRIMONOVA LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3XA

Company number 03735458
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address GROUND FLOOR UNIT 1, THAME PARK BUSINESS CENTRE, WENMAN ROAD, THAME, OXFORDSHIRE, OX9 3XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Robin Bennett as a director on 1 December 2016; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of DESKTOP IDEAS LIMITED are www.desktopideas.co.uk, and www.desktop-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Desktop Ideas Limited is a Private Limited Company. The company registration number is 03735458. Desktop Ideas Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Desktop Ideas Limited is Ground Floor Unit 1 Thame Park Business Centre Wenman Road Thame Oxfordshire Ox9 3xa. . RICHARDSON, Maureen Anne is a Secretary of the company. HARSTEDT, Goran is a Director of the company. PLUCKROSE, Matthew James is a Director of the company. VAN DER SPRUIT, Oscar is a Director of the company. Secretary BENNETT, Robin has been resigned. Secretary HARSTEDT, Goran has been resigned. Secretary PLUCKROSE, Matthew James has been resigned. Secretary OSCAR VAN DER SPRUIT BEHEER BV has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Robin has been resigned. Director JONES, Sion Ifan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RICHARDSON, Maureen Anne
Appointed Date: 07 July 2014

Director
HARSTEDT, Goran
Appointed Date: 01 February 2006
59 years old

Director
PLUCKROSE, Matthew James
Appointed Date: 22 March 1999
56 years old

Director
VAN DER SPRUIT, Oscar
Appointed Date: 01 February 2006
57 years old

Resigned Directors

Secretary
BENNETT, Robin
Resigned: 07 July 2014
Appointed Date: 05 October 2006

Secretary
HARSTEDT, Goran
Resigned: 05 October 2006
Appointed Date: 01 February 2006

Secretary
PLUCKROSE, Matthew James
Resigned: 01 February 2006
Appointed Date: 18 March 1999

Secretary
OSCAR VAN DER SPRUIT BEHEER BV
Resigned: 25 March 2000
Appointed Date: 22 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 18 March 1999

Director
BENNETT, Robin
Resigned: 01 December 2016
Appointed Date: 01 February 2006
72 years old

Director
JONES, Sion Ifan
Resigned: 01 February 2006
Appointed Date: 22 March 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 18 March 1999

DESKTOP IDEAS LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 December 2015
06 Dec 2016
Termination of appointment of Robin Bennett as a director on 1 December 2016
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

12 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 72 more events
22 Apr 1999
New director appointed
15 Apr 1999
Company name changed primonova LIMITED\certificate issued on 16/04/99
12 Apr 1999
New director appointed
26 Mar 1999
Registered office changed on 26/03/99 from: 788-790 finchley road london NW11 7TJ
18 Mar 1999
Incorporation

DESKTOP IDEAS LIMITED Charges

10 October 2012
Rent deposit deed within lease
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £7,726.40. an interest bearing account for the benefit of…
13 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
All assets debenture
Delivered: 1 September 2004
Status: Satisfied on 17 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Rent deposit deed
Delivered: 8 October 2003
Status: Satisfied on 17 March 2015
Persons entitled: Christopher Lawrence Hellon
Description: All monies standing from time to time in the deposit…
15 July 2003
Debenture deed
Delivered: 2 August 2003
Status: Satisfied on 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…