UKBizDB.co.uk

INNOVATIVE DISPLAYS LIMITED

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

This company is commonly known as Innovative Displays Limited. The company was founded 25 years ago and was given the registration number 03671170. The firm's registered office is in EDENBRIDGE. You can find them at Kempston, Mill Hill, Edenbridge, Kent. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INNOVATIVE DISPLAYS LIMITED
Company Number:03671170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kempston, Mill Hill, Edenbridge, TN8 5DQ

Secretary19 November 2018Active
Kempston, Mill Hill, Edenbridge, TN8 5DQ

Director16 February 2021Active
Kempston, Mill Hill, Edenbridge, TN8 5DQ

Director19 November 2018Active
64a High Street, Guilden Morden, Royston, SG8 0JS

Secretary01 February 2001Active
8 Scotts Avenue, Bromley, BR2 0LQ

Secretary08 December 1998Active
8 Scotts Avenue, Bromley, BR2 0LQ

Secretary31 December 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary20 November 1998Active
64a High Street, Guilden Morden, Royston, SG8 0JS

Director01 February 2001Active
80a Cumberland Road, Bromley, BR2 0PW

Director01 February 2001Active
6, Southview Road, Bromley, England, BR1 5RD

Director01 February 2013Active
8, Scotts Avenue, Bromley, England, BR2 0LQ

Director01 February 2013Active
8 Scotts Avenue, Bromley, BR2 0LQ

Director08 December 1998Active
8 Scotts Avenue, Bromley, BR2 0LQ

Director07 May 2009Active
8 Scotts Avenue, Bromley, BR2 0LQ

Director08 December 1998Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director20 November 1998Active

People with Significant Control

Mr Neil Ronald Kember
Notified on:09 February 2021
Status:Active
Date of birth:July 1979
Nationality:British
Address:Kempston, Mill Hill, Edenbridge, TN8 5DQ
Nature of control:
  • Significant influence or control
Mrs Rachel Jane Kember
Notified on:14 November 2018
Status:Active
Date of birth:November 1978
Nationality:British
Address:Kempston, Mill Hill, Edenbridge, TN8 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Ronald Kember
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Kempston, Mill Hill, Edenbridge, TN8 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Louise Saunders
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Kempston, Mill Hill, Edenbridge, TN8 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person secretary company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.