CENTRAL DISPLAY PRODUCTIONS HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM UNIT B GRESHAM WAY INDUSTRIAL ESTATE GRESHAM WAY DURNSFORD ROAD LONDON SW19 8ED

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE DOUGLAS MEDDICK

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

19/01/1719 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 14/06/16 NO CHANGES

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

08/11/158 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 14/06/15 NO CHANGES

View Document

22/01/1522 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

03/11/143 November 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 14/06/13 NO CHANGES

View Document

18/10/1318 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/002 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 AUDITOR'S RESIGNATION

View Document

14/06/9914 June 1999 RETURN MADE UP TO 14/06/98; CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 38 DANEMERE STREET, LONDON, SW15 1HH

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 27 LYDDEN ROAD, LONDON SW18 4LT

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED CENTRAL DISPLAY PRODUCTIONS LIMI TED CERTIFICATE ISSUED ON 30/04/92

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 14/06/91; CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

24/02/9124 February 1991 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/07/8913 July 1989 £ IC 1000/810 £ SR 190@1=190

View Document

23/06/8923 June 1989 190 X £1 (AGGR£267392) 06/06/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 14/06/89; NO CHANGE OF MEMBERS

View Document

30/05/8930 May 1989 . 15/05/89

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/11/8817 November 1988 ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 19/08/87; NO CHANGE OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

20/08/8620 August 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

07/05/707 May 1970 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company