R.L. Design LTD, United Kingdom
FARRINGDON DESIGN LIMITED
RUFUS LEONARD LIMITED
Company type Private Limited Company , Active Company Number 02621376 Record last updated Tuesday, October 17, 2023 11:15:10 AM UTC Official Address The Drill Hall 57 Farringdon Road Holborn And Covent Garden There are 5 companies registered at this street
Postal Code EC1M3JB Sector Advertising agencies
Visits Document Type Publication date Download link Registry Oct 13, 2023 Resignation of one Director (a man) Registry Jun 13, 2022 Appointment of a woman as Secretary Registry Jun 13, 2022 Appointment of a woman as Secretary 3348... Registry Jun 1, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jun 1, 2022 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Jun 1, 2022 Resignation of 4 people: one Secretary (a man) and one Director (a man) Registry Jun 1, 2022 Appointment of a man as Director Registry Jun 1, 2022 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Jun 1, 2022 Appointment of a man as Director Registry May 27, 2022 Resignation of one Director (a woman) Registry Apr 13, 2021 Resignation of one Director (a woman) 3348... Registry Apr 1, 2021 Appointment of a man as Director Registry Mar 31, 2021 Resignation of one Director (a man) Registry Oct 1, 2019 Appointment of a woman Registry Jul 1, 2019 Appointment of a woman 3348... Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With Right To Appoint And Remove Directors Registry Oct 7, 2015 Appointment of a man as Chief Strategy Officer and Director Registry Apr 10, 2014 Annual return Financials Jan 24, 2014 Annual accounts Registry Apr 18, 2013 Annual return Financials Feb 4, 2013 Annual accounts Registry Apr 19, 2012 Annual return Financials Feb 1, 2012 Annual accounts Registry May 4, 2011 Annual return Financials Jan 18, 2011 Annual accounts Registry Jun 22, 2010 Annual return Registry Apr 14, 2010 Resignation of one Director Registry Apr 9, 2010 Resignation of one Company Director and one Director (a man) Registry Mar 22, 2010 Change of particulars for director Registry Mar 22, 2010 Change of particulars for secretary Registry Mar 22, 2010 Change of particulars for director Registry Mar 22, 2010 Change of particulars for director 2621... Registry Mar 1, 2010 Appointment of a man as Technology Director and Director Financials Feb 3, 2010 Annual accounts Registry Apr 28, 2009 Annual return Financials Mar 3, 2009 Annual accounts Registry Jun 4, 2008 Annual return Financials Mar 4, 2008 Annual accounts Registry Mar 1, 2008 Register of members Registry Apr 23, 2007 Annual return Financials Mar 9, 2007 Annual accounts Registry May 5, 2006 Annual return Registry Mar 9, 2006 Notice of change of directors or secretaries or in their particulars Financials Mar 2, 2006 Annual accounts Registry Jun 27, 2005 Annual return Financials Mar 3, 2005 Annual accounts Registry Jul 9, 2004 Annual return Registry Apr 16, 2004 Resignation of a director Financials Mar 4, 2004 Annual accounts Registry Jan 31, 2004 Resignation of one Design Consultant and one Director (a man) Registry Sep 8, 2003 Company name change Registry Sep 8, 2003 Company name change 3348... Registry Sep 8, 2003 Change of name certificate Registry Jul 4, 2003 Annual return Financials Dec 17, 2002 Annual accounts Registry Jul 11, 2002 Annual return Registry Jul 11, 2002 Resignation of a director Registry Apr 30, 2002 Resignation of a woman Financials Feb 2, 2002 Annual accounts Registry Jul 17, 2001 Annual return Financials Mar 2, 2001 Annual accounts Registry Jul 31, 2000 Annual return Registry Jul 31, 2000 Register of members Registry Jul 31, 2000 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry May 3, 2000 Company name change Registry May 2, 2000 Change of name certificate Registry Dec 2, 1999 Change in situation or address of registered office Financials Dec 1, 1999 Annual accounts Registry Nov 3, 1999 Resignation of a director Registry Oct 21, 1999 Written elective resolution Registry Aug 31, 1999 Resignation of one Director (a man) and one Company Secretary Registry Jul 21, 1999 Annual return Registry Feb 17, 1999 Resignation of a secretary Registry Jan 15, 1999 Appointment of a secretary Registry Nov 9, 1998 Appointment of a secretary 2621... Financials Nov 3, 1998 Annual accounts Registry Oct 1, 1998 Appointment of a man as Accountant and Director Registry Aug 1, 1998 Appointment of a man as Secretary Registry Aug 1, 1998 Appointment of a man as Secretary 2621... Registry Jul 31, 1998 Resignation of one Chartered Accountant and one Director (a man) Registry Jul 13, 1998 Annual return Registry Jul 2, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 29, 1998 Company name change Registry Apr 29, 1998 Company name change 3348... Registry Apr 29, 1998 Change of name certificate Financials Nov 18, 1997 Annual accounts Registry Jul 3, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 1997 Annual return Registry May 29, 1997 Appointment of a man as Director and Graphic Designer Registry May 29, 1997 Particulars of a mortgage or charge Registry Apr 10, 1997 Appointment of a man as Director and Creative Designer Financials Nov 11, 1996 Annual accounts Registry Jul 29, 1996 Annual return Registry May 12, 1996 Change in situation or address of registered office Registry Feb 14, 1996 Resignation of one Commercial Director and one Director (a man) Financials Nov 1, 1995 Annual accounts Registry Jul 18, 1995 Annual return Registry Jul 8, 1995 Particulars of a mortgage or charge Registry Jan 23, 1995 Director resigned, new director appointed