This company is commonly known as Newman Displays Limited. The company was founded 36 years ago and was given the registration number 02250991. The firm's registered office is in LONDON. You can find them at Wellington House, 125 Strand, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | NEWMAN DISPLAYS LIMITED |
---|---|---|
Company Number | : | 02250991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1988 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House, 125 Strand, London, WC2R 0AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE | Director | 30 September 2017 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE | Director | 28 March 2023 | Active |
18 Priory Avenue, Chiswick, London, W4 1TY | Secretary | 20 December 2006 | Active |
42 Catherine Place, London, SW1E 6HL | Secretary | 30 January 1995 | Active |
Wellington House, 125 Strand, London, England, WC2R 0AP | Secretary | 06 May 2011 | Active |
21 Napier Avenue, London, SW6 3PS | Secretary | - | Active |
7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU | Secretary | 25 June 2010 | Active |
48, Leicester Square, London, WC2H 7QD | Director | 06 May 2011 | Active |
20, Leamore Street, Hammersmith, London, W6 0JZ | Director | 14 October 2008 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE | Director | 17 March 2021 | Active |
10 Old Swan Wharf, 116 Battersea Church Road, London, SW11 3NA | Director | - | Active |
42 Catherine Place, London, SW1E 6HL | Director | 10 August 2009 | Active |
93, Artillery Mansions, 75 Victoria Street, London, United Kingdom, SW1H 0HY | Director | 06 September 2012 | Active |
20 St Georges Road, Farnham, GU9 8NB | Director | 20 December 2006 | Active |
15 Laurel Road, Barnes, London, SW13 0EE | Director | - | Active |
Well Cottage, Wagon Road, Barnet, EN5 4SG | Director | 20 December 2006 | Active |
Wellington House, 125 Strand, London, England, WC2R 0AP | Director | 06 May 2011 | Active |
Wellington House, 125 Strand, London, England, WC2R 0AP | Director | 06 May 2011 | Active |
21 Napier Avenue, London, SW6 3PS | Director | 01 September 1993 | Active |
Wellington House, 125 Strand, London, WC2R 0AP | Director | 05 January 2015 | Active |
Dewynters Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington House, 125 Strand, London, England, WC2R 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-06-28 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Accounts | Change account reference date company current extended. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.