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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Hillam Hall View, Hillam, Leeds, United Kingdom, LS25 5NR | Director | 02 August 2013 | Active |
Garth Cottage, Knaresborough Road, Little Ribston, Wetherby, United Kingdom, LS22 4ET | Secretary | 02 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1997 | Active |
Garth Cottage, Knaresborough Road, Little Ribston, Wetherby, United Kingdom, LS22 4ET | Director | 02 December 1997 | Active |
1 St Peters Gardens, Leeds, LS13 3EH | Director | 02 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.