This company is commonly known as Display Developments Limited. The company was founded 15 years ago and was given the registration number 06836900. The firm's registered office is in LONDON. You can find them at C/o Alliotts Registrars 4th Floor, Imperial House, 8 Kean Street, London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | DISPLAY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06836900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2009 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alliotts Registrars 4th Floor, Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Fordgate Business Park, Crabtree Manorway North, Belvedere, United Kingdom, DA17 6AS | Director | 04 March 2009 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 15 January 2010 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 04 March 2009 | Active |
Mr Stephen William Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Unit 4, Fordgate Business Park, Belvedere, DA17 6AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-01 | Gazette | Gazette filings brought up to date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Change corporate secretary company with change date. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Change person director company with change date. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.