RELISH DESIGN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3QE

Company number 04946585
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 70-71 WELLS STREET, LONDON, W1T 3QE
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1,000 . The most likely internet sites of RELISH DESIGN LIMITED are www.relishdesign.co.uk, and www.relish-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Relish Design Limited is a Private Limited Company. The company registration number is 04946585. Relish Design Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Relish Design Limited is 70 71 Wells Street London W1t 3qe. . EDWARDS, Jason Robert is a Secretary of the company. EDWARDS, Jason Robert is a Director of the company. Secretary DAVIS, Caroline has been resigned. Secretary EDWARDS, Jason Robert has been resigned. Secretary EDWARDS, Robert Melville has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director KUMAR, Jatinder has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
EDWARDS, Jason Robert
Appointed Date: 30 October 2013

Director
EDWARDS, Jason Robert
Appointed Date: 29 October 2003
52 years old

Resigned Directors

Secretary
DAVIS, Caroline
Resigned: 02 February 2004
Appointed Date: 29 October 2003

Secretary
EDWARDS, Jason Robert
Resigned: 08 June 2005
Appointed Date: 02 January 2004

Secretary
EDWARDS, Robert Melville
Resigned: 30 October 2013
Appointed Date: 08 June 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
KUMAR, Jatinder
Resigned: 01 May 2005
Appointed Date: 29 October 2003
52 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mr Jason Robert Edwards
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

RELISH DESIGN LIMITED Events

04 Jan 2017
Confirmation statement made on 29 October 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 1 January 2015
09 Dec 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000

...
... and 35 more events
06 Nov 2003
Director resigned
06 Nov 2003
Secretary resigned
03 Nov 2003
New director appointed
03 Nov 2003
New director appointed
29 Oct 2003
Incorporation