This company is commonly known as Ds Smith Display Holding Limited. The company was founded 80 years ago and was given the registration number 00382678. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DS SMITH DISPLAY HOLDING LIMITED |
---|---|---|
Company Number | : | 00382678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1943 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 29 September 2014 | Active |
Grange Farm, North Otterington, Northallerton, DL7 9JG | Secretary | 29 June 2007 | Active |
2a The Glebe, Blackheath, London, SE3 9TT | Secretary | 31 August 1993 | Active |
344 New Hythe Lane, Larkfield, Aylesford, ME20 6RZ | Secretary | - | Active |
Park Cottage, Frittenden, Cranbrook, TN17 2AU | Secretary | 01 December 1995 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 30 June 2012 | Active |
61, Brancepeth View, Brandon, DH7 8TU | Secretary | 01 April 2009 | Active |
Avenue Pierre Curie 91, 1050 Brussels, Belgium, | Director | 22 March 2010 | Active |
Kronvagen 33, Sundsvall S-85251, Sweden, FOREIGN | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 11 March 2013 | Active |
350, Euston Road, London, NW1 3AX | Director | 14 July 2017 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 08 April 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 22 March 2010 | Active |
Merlins, 31 Windsor Road Canon Hill, Bray, SL6 2EW | Director | 11 September 1992 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 20 August 2008 | Active |
Weald Cottage, Hunton, Maidstone, ME15 0QY | Director | 03 December 1996 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 20 August 2008 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 16 June 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2012 | Active |
Haagstraat 20, 6641 Ajbeuningen, Netherlands, | Director | 22 March 2010 | Active |
39 St Botolphs Road, Sevenoaks, TN13 3AG | Director | 11 September 1992 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
1 Sycamore Place, Torbex, Stirling, FK8 2PH | Director | 17 October 2005 | Active |
Kristinavagen 5, Sundsvall 85250, Sweden, FOREIGN | Director | - | Active |
Pump Cottage, 6 Wells Cottages Egglescliffe, Stockton On Tees, TS16 9DA | Director | 17 October 2005 | Active |
Kristinavagen 3, Sundsvall 85250, Sweden, FOREIGN | Director | - | Active |
17 C Leedon Park, 267896 Singapore, Singapore, | Director | 11 September 1992 | Active |
1 The Orchard, Yeoman Lane, Bearsted, Maidstone, ME14 4QL | Director | 31 October 2000 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 01 November 2013 | Active |
24 Harebell Hill, Cobham, KT11 2RS | Director | 15 February 1995 | Active |
Dreve De La Chappelle 29, Bierghes 1430, Belgium, | Director | 11 September 1992 | Active |
Redstone House, Crouch Lane, Borough Green, Sevenoaks, TN15 8LU | Director | 15 January 2001 | Active |
Ds Smith International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.