Spencer Du Bois Limited LONDON


Founded in 1997, Spencer Du Bois, classified under reg no. 03354246 is a liquidation company. Currently registered at 58 Leman Street E1 8EU, London the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2021. Since 14th February 2003 Spencer Du Bois Limited is no longer carrying the name Sl Design.

Spencer Du Bois Limited Address / Contact

Office Address 58 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03354246
Date of Incorporation Thu, 17th Apr 1997
Industry Advertising agencies
End of financial Year 31st March
Company age 27 years old
Account next due date Sat, 31st Dec 2022 (472 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 31st Mar 2023 (2023-03-31)
Last confirmation statement dated Thu, 17th Mar 2022

Company staff

Claire B.

Position: Director

Appointed: 02 January 2005

Max D.

Position: Director

Appointed: 25 November 2002

Murray L.

Position: Director

Appointed: 01 July 2011

Resigned: 07 November 2011

Max D.

Position: Secretary

Appointed: 01 August 2004

Resigned: 04 May 2012

London Registrars Ltd

Position: Corporate Secretary

Appointed: 25 November 2002

Resigned: 01 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

John S.

Position: Director

Appointed: 17 April 1997

Resigned: 29 January 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

Anthony R.

Position: Director

Appointed: 17 April 1997

Resigned: 30 July 1998

Giulia L.

Position: Secretary

Appointed: 17 April 1997

Resigned: 01 August 2002

Giulia L.

Position: Director

Appointed: 17 April 1997

Resigned: 01 August 2002

People with significant control

Max D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Claire B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sl Design February 14, 2003
Spencer Landor January 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand281 024393 580227 400181 878141 900115 382
Current Assets496 317602 197402 063439 011255 123256 548
Debtors215 293208 617174 663257 133113 223141 166
Net Assets Liabilities352 713415 287271 171262 690153 38628 902
Other Debtors13 87620 25816 0738 43520 41825 015
Property Plant Equipment13 9457 1845 4123 4791 8661 270
Other
Accumulated Depreciation Impairment Property Plant Equipment93 48139 30941 63644 14945 76246 358
Additions Other Than Through Business Combinations Property Plant Equipment 3 2171 611580  
Average Number Employees During Period111110887
Bank Borrowings     50 000
Bank Overdrafts  3 6993 858  
Corporation Tax Payable47 40970 04327 64739 36015 875 
Creditors157 549194 094136 304179 800103 603178 916
Future Minimum Lease Payments Under Non-cancellable Operating Leases134 70089 80044 9053 741125 00065 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 6673 1492 5131 613596
Net Current Assets Liabilities338 768408 103265 759259 211151 52077 632
Other Creditors72 90581 38265 23881 33151 93458 936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 839822   
Other Disposals Property Plant Equipment 64 1501 056   
Other Taxation Social Security Payable8 3138 3336 85813 8248 23115 422
Property Plant Equipment Gross Cost107 42646 49347 04847 62847 62847 628
Redeemable Preference Shares Liability2 0002 3272 7603 1783 21134 000
Total Assets Less Current Liabilities    153 38678 902
Trade Creditors Trade Payables16 92232 00915 05424 74924 35241 272
Trade Debtors Trade Receivables201 417188 359158 590248 69892 805102 844

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, January 2022
Free Download (7 pages)

Company search