Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGNPM LIMITED
Company Information for

DESIGNPM LIMITED

INDIA HOUSE, 45 CURLEW STREET, LONDON, SE1 2ND,
Company Registration Number
05199205
Private Limited Company
Active

Company Overview

About Designpm Ltd
DESIGNPM LIMITED was founded on 2004-08-06 and has its registered office in London. The organisation's status is listed as "Active". Designpm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DESIGNPM LIMITED
 
Legal Registered Office
INDIA HOUSE
45 CURLEW STREET
LONDON
SE1 2ND
Other companies in WC1X
 
Previous Names
DESIGN PM LIMITED26/08/2004
Filing Information
Company Number 05199205
Company ID Number 05199205
Date formed 2004-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB853554314  
Last Datalog update: 2023-10-08 05:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGNPM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DESIGNPM LIMITED
The following companies were found which have the same name as DESIGNPM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGNPM (INTERNATIONAL) LIMITED INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND Active Company formed on the 2015-03-06
DESIGNPM PTY LTD NSW 2227 Active Company formed on the 2014-06-10

Company Officers of DESIGNPM LIMITED

Current Directors
Officer Role Date Appointed
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2004-08-06
CHRISTOPHER MAURICE CAWTE
Director 2004-08-06
LINDSAY JANE CAWTE
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2004-08-06 2004-08-09
HIGHSTONE DIRECTORS LIMITED
Director 2004-08-06 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ASSOCIATES (SECRETARIES) LIMITED UNIVERSAL YACHT LTD Company Secretary 2018-08-01 CURRENT 2016-10-31 Active
LEE ASSOCIATES (SECRETARIES) LIMITED AA AND 9A LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 9A AND ANT LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID HOLDINGS LIMITED Company Secretary 2017-02-24 CURRENT 2005-11-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED P.D.P. FREIGHT SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 1985-06-20 Active
LEE ASSOCIATES (SECRETARIES) LIMITED B S PROPERTY INVESTMENTS LIMITED Company Secretary 2014-10-09 CURRENT 1999-09-16 Active
LEE ASSOCIATES (SECRETARIES) LIMITED WAYS OF EATING LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED KATHRYN FINDLAY LIMITED Company Secretary 2013-07-01 CURRENT 2004-07-15 Dissolved 2017-06-13
LEE ASSOCIATES (SECRETARIES) LIMITED DEMESNE PROPERTIES LIMITED Company Secretary 2012-10-16 CURRENT 2003-02-26 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED JACAMI LIMITED Company Secretary 2012-07-16 CURRENT 2007-10-31 Dissolved 2017-01-24
LEE ASSOCIATES (SECRETARIES) LIMITED MTM RESEARCH LIMITED Company Secretary 2012-05-24 CURRENT 2009-11-14 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED MTM LONDON LTD Company Secretary 2012-05-24 CURRENT 2004-01-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED VAROOSH LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-26
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (SERVICES) LIMITED Company Secretary 2010-06-23 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STAR SPANGLE LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CBS DARTFORD LIMITED Company Secretary 2010-03-26 CURRENT 2009-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED F1 MASTERS LIMITED Company Secretary 2009-11-25 CURRENT 2007-08-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS MEDIA FACILITY LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-17 Dissolved 2016-07-20
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS POST PRODUCTION GROUP LIMITED Company Secretary 2009-06-24 CURRENT 2008-12-12 Dissolved 2014-08-28
LEE ASSOCIATES (SECRETARIES) LIMITED B. K. FILMS LIMITED Company Secretary 2009-06-04 CURRENT 2009-06-02 Dissolved 2015-04-07
LEE ASSOCIATES (SECRETARIES) LIMITED FESTIVAL JV LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-06-14
LEE ASSOCIATES (SECRETARIES) LIMITED THE MAGNUM PHOTOS FOUNDATION Company Secretary 2009-01-21 CURRENT 2007-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET ACADEMY STUDIO INTERNATIONAL LIMITED Company Secretary 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (ITALY) LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 11 A.M. LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2014-05-20
LEE ASSOCIATES (SECRETARIES) LIMITED HUB HOLDINGS LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MAGNUM PHOTOS LIMITED Company Secretary 2008-07-01 CURRENT 1985-07-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED JUICE COMMUNICATIONS CORP LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-01-16
LEE ASSOCIATES (SECRETARIES) LIMITED MAI STUDIO LIMITED Company Secretary 2007-11-17 CURRENT 2006-11-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED FUNDAMENTALS NETWORKS LTD Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STUDIO EGRET WEST LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID DESIGN LIMITED Company Secretary 2007-01-10 CURRENT 2006-12-05 Active
LEE ASSOCIATES (SECRETARIES) LIMITED COURT CONSTRUCTION LIMITED Company Secretary 2006-12-06 CURRENT 1994-10-05 Dissolved 2015-05-19
LEE ASSOCIATES (SECRETARIES) LIMITED RUSSELL JONES LIMITED Company Secretary 2006-10-17 CURRENT 2001-04-11 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HAKUNA MATATA LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BREAKFREE HOLIDAYS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE ARCHITECTS LIMITED Company Secretary 2005-11-09 CURRENT 1999-06-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BONAFIED LIMITED Company Secretary 2005-10-13 CURRENT 2005-09-21 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SUBSTANCE QI LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-19 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CONSTRUCTIVE COLLABORATION LTD Company Secretary 2004-04-01 CURRENT 1998-04-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SAFFRON TRADING LIMITED Company Secretary 2004-03-23 CURRENT 1994-03-24 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED LAB ARCHITECTURE STUDIO LIMITED Company Secretary 2003-01-15 CURRENT 2001-03-26 Dissolved 2015-10-20
LEE ASSOCIATES (SECRETARIES) LIMITED AMUM LIMITED Company Secretary 2002-12-25 CURRENT 2000-12-27 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET STUDIO DESIGN LIMITED Company Secretary 2001-10-12 CURRENT 1998-10-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED LEE ASSOCIATES AUDIT LIMITED Company Secretary 2001-06-13 CURRENT 2000-10-13 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED PROPELLER PR AND CONTENT LTD Company Secretary 2000-02-14 CURRENT 2000-02-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED GUMUCHDJIAN ASSOCIATES LIMITED Company Secretary 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
LEE ASSOCIATES (SECRETARIES) LIMITED HEXAGONE LIMITED Company Secretary 1997-02-04 CURRENT 1997-01-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BRAND NEW LIMITED Company Secretary 1995-07-07 CURRENT 1994-04-25 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CORINNE FLEMING ASSOCIATES LIMITED Company Secretary 1995-03-17 CURRENT 1994-11-25 Dissolved 2014-04-29
CHRISTOPHER MAURICE CAWTE SHABOURY LIMITED Director 2018-03-29 CURRENT 2016-08-05 Active - Proposal to Strike off
CHRISTOPHER MAURICE CAWTE VELOSTAY LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER MAURICE CAWTE DESIGNPM (INTERNATIONAL) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
LINDSAY JANE CAWTE DESIGNPM (INTERNATIONAL) LIMITED Director 2016-06-07 CURRENT 2015-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON ALEXANDER
2023-02-28Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 5 Maidstone Buildings 72-76 Borough High Street London SE1 1GN England
2022-08-24Resolutions passed:<ul><li>Resolution Company business 16/08/2022<li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES13Resolutions passed:
  • Company business 16/08/2022
  • ADOPT ARTICLES
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-07-28AP01DIRECTOR APPOINTED MR JAMES GORDON ALEXANDER
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVE GABRIEL GUILLAUME GAUQUELIN
2022-07-26AP01DIRECTOR APPOINTED MR VINCENT LOUIS JEAN LARNICOL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE CAWTE
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE CAWTE
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR JEROME SAMPIERO LANFRANCHI
2022-01-27Change of details for Chargeurs Technical Substrates Sas as a person with significant control on 2022-01-25
2022-01-27DIRECTOR APPOINTED MR GUSTAVE GABRIEL GUILLAUME GAUQUELIN
2022-01-27DIRECTOR APPOINTED MR ROBIN PHILIP ROCHFORD
2022-01-27AP01DIRECTOR APPOINTED MR GUSTAVE GABRIEL GUILLAUME GAUQUELIN
2022-01-27PSC05Change of details for Chargeurs Technical Substrates Sas as a person with significant control on 2022-01-25
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME SAMPIERO LANFRANCHI
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREE KRETZ
2020-11-03AP01DIRECTOR APPOINTED MR MILI SPAHIC
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-02-24TM02Termination of appointment of Lee Associates (Secretaries) Limited on 2020-02-24
2020-01-08CH01Director's details changed for Ms Andree Kretz on 2020-01-08
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-09-09PSC02Notification of Chargeurs Technical Substrates Sas as a person with significant control on 2019-07-02
2019-09-09PSC07CESSATION OF LINDSAY JANE CAWTE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09AP01DIRECTOR APPOINTED MS ANDREE KRETZ
2019-09-02RES01ADOPT ARTICLES 02/09/19
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE CAWTE
2019-06-17CC04Statement of company's objects
2019-06-17RES01ADOPT ARTICLES 17/06/19
2019-04-25PSC04Change of details for Mr Christopher Maurice Cawte as a person with significant control on 2017-03-01
2019-03-18AA01Current accounting period extended from 28/02/19 TO 31/03/19
2019-03-18SH02Sub-division of shares on 2019-02-26
2019-03-18SH08Change of share class name or designation
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY JANE CAWTE
2017-11-16SH0101/03/17 STATEMENT OF CAPITAL GBP 1
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA01Previous accounting period shortened from 31/08/14 TO 28/02/14
2014-07-31AP01DIRECTOR APPOINTED MRS LINDSAY JANE CAWTE
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0106/08/12 ANNUAL RETURN FULL LIST
2012-06-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0106/08/11 ANNUAL RETURN FULL LIST
2011-05-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08CH04SECRETARY'S DETAILS CHNAGED FOR LEE ASSOCIATES (SECRETARIES) LIMITED on 2011-02-08
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM 5 Southampton Place London WC1A 2DA
2010-08-09AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE CAWTE / 06/08/2010
2010-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 06/08/2010
2010-06-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-23AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-23363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-11363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: LEE ASSOCAIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2004-09-07288aNEW SECRETARY APPOINTED
2004-08-26CERTNMCOMPANY NAME CHANGED DESIGN PM LIMITED CERTIFICATE ISSUED ON 26/08/04
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bSECRETARY RESIGNED
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to DESIGNPM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGNPM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGNPM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGNPM LIMITED

Intangible Assets
Patents
We have not found any records of DESIGNPM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGNPM LIMITED
Trademarks
We have not found any records of DESIGNPM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNPM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DESIGNPM LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where DESIGNPM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGNPM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGNPM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.