UKBizDB.co.uk

ARK DISPLAY GRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ark Display Graphics Limited. The company was founded 26 years ago and was given the registration number 03475110. The firm's registered office is in LEEDS. You can find them at Unit 1 Aston Court, Town End Close, Leeds, West Yorkshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ARK DISPLAY GRAPHICS LIMITED
Company Number:03475110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 1 Aston Court, Town End Close, Leeds, West Yorkshire, LS13 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hillam Hall View, Hillam, Leeds, United Kingdom, LS25 5NR

Director02 August 2013Active
Garth Cottage, Knaresborough Road, Little Ribston, Wetherby, United Kingdom, LS22 4ET

Secretary02 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 December 1997Active
Garth Cottage, Knaresborough Road, Little Ribston, Wetherby, United Kingdom, LS22 4ET

Director02 December 1997Active
1 St Peters Gardens, Leeds, LS13 3EH

Director02 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 December 1997Active

People with Significant Control

Maureen Farley
Notified on:28 December 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:9, Hillam Hall View, Leeds, England, LS25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Farley
Notified on:28 December 2021
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:9, Hillam Hall View, Leeds, England, LS25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Colbeck
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Unit 1 Aston Court, Leeds, LS13 2AF
Nature of control:
  • Significant influence or control
Mr Keith Craven
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Unit 1 Aston Court, Leeds, LS13 2AF
Nature of control:
  • Significant influence or control
Mr Steven Farley
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Unit 1 Aston Court, Leeds, LS13 2AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.