UKBizDB.co.uk

NEWMAN DISPLAYS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Wellington House, 125 Strand, London, WC2R 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director30 September 2017Active
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director28 March 2023Active
18 Priory Avenue, Chiswick, London, W4 1TY

Secretary20 December 2006Active
42 Catherine Place, London, SW1E 6HL

Secretary30 January 1995Active
Wellington House, 125 Strand, London, England, WC2R 0AP

Secretary06 May 2011Active
21 Napier Avenue, London, SW6 3PS

Secretary-Active
7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU

Secretary25 June 2010Active
48, Leicester Square, London, WC2H 7QD

Director06 May 2011Active
20, Leamore Street, Hammersmith, London, W6 0JZ

Director14 October 2008Active
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director17 March 2021Active
10 Old Swan Wharf, 116 Battersea Church Road, London, SW11 3NA

Director-Active
42 Catherine Place, London, SW1E 6HL

Director10 August 2009Active
93, Artillery Mansions, 75 Victoria Street, London, United Kingdom, SW1H 0HY

Director06 September 2012Active
20 St Georges Road, Farnham, GU9 8NB

Director20 December 2006Active
15 Laurel Road, Barnes, London, SW13 0EE

Director-Active
Well Cottage, Wagon Road, Barnet, EN5 4SG

Director20 December 2006Active
Wellington House, 125 Strand, London, England, WC2R 0AP

Director06 May 2011Active
Wellington House, 125 Strand, London, England, WC2R 0AP

Director06 May 2011Active
21 Napier Avenue, London, SW6 3PS

Director01 September 1993Active
Wellington House, 125 Strand, London, WC2R 0AP

Director05 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-28Incorporation

Memorandum articles.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Address

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

Download
2022-03-10Address

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

Download
2022-02-15Accounts

Change account reference date company current extended.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.