This company is commonly known as Displaymatics Holdings Limited. The company was founded 61 years ago and was given the registration number 00733686. The firm's registered office is in BRIDGEND. You can find them at Novomatic House South Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 99999 - Dormant Company.
Name | : | DISPLAYMATICS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00733686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1962 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Novomatic House, South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB | Secretary | 28 January 2020 | Active |
Novomatic House, South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB | Director | 28 January 2020 | Active |
Novomatic House, South Road, Bridgend Indsutrial Estate, Bridgend, Wales, CF31 3EB | Director | 24 June 2016 | Active |
3 Gates Court, High Street, Baldock, SG7 6GA | Secretary | 30 November 2007 | Active |
Astra House, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY | Secretary | 24 June 2016 | Active |
8 College Place, Southampton, SO15 2FF | Secretary | 11 October 2006 | Active |
8 Chestnut Close, Chandlers Ford, Eastleigh, SO53 3HH | Secretary | - | Active |
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW | Secretary | 31 May 2010 | Active |
85 Cardinal Avenue, Borehamwood, WD6 1ST | Secretary | 08 February 2007 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 19 October 2006 | Active |
Thatched Cottage, Greatbridge, Romsey, SO51 0HB | Director | - | Active |
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA | Director | 13 October 2006 | Active |
The Old Wharf House, The Wharf, Great Linford, MK14 5AS | Director | 13 October 2006 | Active |
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW | Director | 28 April 2010 | Active |
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY | Director | 24 June 2016 | Active |
57 Crisp Street, Hampton, Australia, 3188 | Director | 15 August 2007 | Active |
8 Chestnut Close, Chandlers Ford, Eastleigh, SO53 3HH | Director | - | Active |
Talarius Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Birch House, Breckland, Milton Keynes, England, MK14 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-22 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Address | Change sail address company with old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person secretary company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.