Company NameDesign By Day Ltd
DirectorAngela Louise Roche
Company StatusActive
Company Number06971762
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Angela Louise Roche
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Rainbow Close
Chorlton
Manchester
M21 8RY
Director NameLouise Gardner
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address21 Edendale
Widnes
Cheshire
WA8 4YD

Contact

Websitewww.designbyday.co.uk/
Email address[email protected]
Telephone0161 2282686
Telephone regionManchester

Location

Registered Address19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Angela Roche
100.00%
Ordinary

Financials

Year2014
Net Worth£12,217
Cash£15,464
Current Liabilities£22,258

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 December 2018Change of details for Ms Angela Louise Roche as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Ms Angela Louise Roche on 17 December 2018 (2 pages)
27 July 2018Registered office address changed from Suite 3B Lever Street Manchester M1 1EA to Suite 4a 22 Lever Street Manchester M1 1EA on 27 July 2018 (1 page)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
8 September 2015Register inspection address has been changed from C/O Angela Roche Studio 304 Islington Mill James Street Salford M3 5HW to 3B Lever Street Manchester M1 1EA (1 page)
8 September 2015Register inspection address has been changed from C/O Angela Roche Studio 304 Islington Mill James Street Salford M3 5HW to 3B Lever Street Manchester M1 1EA (1 page)
8 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
8 September 2015Register(s) moved to registered office address Suite 3B Lever Street Manchester M1 1EA (1 page)
8 September 2015Register(s) moved to registered office address Suite 3B Lever Street Manchester M1 1EA (1 page)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 October 2013Registered office address changed from 10 Shireburn Ave Clitheroe Lancashire BB7 2PN United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 10 Shireburn Ave Clitheroe Lancashire BB7 2PN United Kingdom on 15 October 2013 (1 page)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 February 2013Termination of appointment of Louise Gardner as a director (1 page)
15 February 2013Termination of appointment of Louise Gardner as a director (1 page)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Louise Gardner on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Angela Louise Roche on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Angela Louise Roche on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Louise Gardner on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Angela Louise Roche on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Louise Gardner on 1 January 2010 (2 pages)
24 July 2009Incorporation (12 pages)
24 July 2009Incorporation (12 pages)