UKBizDB.co.uk

DS SMITH DISPLAY HOLDING LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 January 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director29 September 2014Active
Grange Farm, North Otterington, Northallerton, DL7 9JG

Secretary29 June 2007Active
2a The Glebe, Blackheath, London, SE3 9TT

Secretary31 August 1993Active
344 New Hythe Lane, Larkfield, Aylesford, ME20 6RZ

Secretary-Active
Park Cottage, Frittenden, Cranbrook, TN17 2AU

Secretary01 December 1995Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary30 June 2012Active
61, Brancepeth View, Brandon, DH7 8TU

Secretary01 April 2009Active
Avenue Pierre Curie 91, 1050 Brussels, Belgium,

Director22 March 2010Active
Kronvagen 33, Sundsvall S-85251, Sweden, FOREIGN

Director-Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director11 March 2013Active
350, Euston Road, London, NW1 3AX

Director14 July 2017Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director08 April 2013Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director22 March 2010Active
Merlins, 31 Windsor Road Canon Hill, Bray, SL6 2EW

Director11 September 1992Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director20 August 2008Active
Weald Cottage, Hunton, Maidstone, ME15 0QY

Director03 December 1996Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director20 August 2008Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director16 June 2014Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2012Active
Haagstraat 20, 6641 Ajbeuningen, Netherlands,

Director22 March 2010Active
39 St Botolphs Road, Sevenoaks, TN13 3AG

Director11 September 1992Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
1 Sycamore Place, Torbex, Stirling, FK8 2PH

Director17 October 2005Active
Kristinavagen 5, Sundsvall 85250, Sweden, FOREIGN

Director-Active
Pump Cottage, 6 Wells Cottages Egglescliffe, Stockton On Tees, TS16 9DA

Director17 October 2005Active
Kristinavagen 3, Sundsvall 85250, Sweden, FOREIGN

Director-Active
17 C Leedon Park, 267896 Singapore, Singapore,

Director11 September 1992Active
1 The Orchard, Yeoman Lane, Bearsted, Maidstone, ME14 4QL

Director31 October 2000Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director01 November 2013Active
24 Harebell Hill, Cobham, KT11 2RS

Director15 February 1995Active
Dreve De La Chappelle 29, Bierghes 1430, Belgium,

Director11 September 1992Active
Redstone House, Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Director15 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.