CONCOURSE DISPLAY MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notice of completion of voluntary arrangement |
29/04/2529 April 2025 | Termination of appointment of Robert John Penn as a director on 2025-04-18 |
29/04/2529 April 2025 | Cessation of Robert John Penn as a person with significant control on 2024-06-01 |
10/07/2410 July 2024 | Order of court to wind up |
27/06/2427 June 2024 | Order of court to wind up |
08/12/238 December 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-11 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
04/01/234 January 2023 | Termination of appointment of Bernard Ainsworth as a director on 2022-12-31 |
18/12/2218 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-11 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Notification of Robert John Penn as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Cessation of Wishen Sarl as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
22/10/2122 October 2021 | Notice to Registrar of companies voluntary arrangement taking effect |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Satisfaction of charge 072890030003 in full |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
16/07/2116 July 2021 | Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 2021-07-16 |
14/07/2114 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM EXPERIENCE HOUSE 5 PORT HILL HERTFORD SG14 1PJ ENGLAND |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/09/1917 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072890030003 |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072890030002 |
31/10/1831 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 66 PRESCOT STREET LONDON E1 8NN |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISHEN SARL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | 31/12/16 UNAUDITED ABRIDGED |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072890030002 |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LUCA MURARO |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD AINSWORTH / 31/03/2016 |
25/04/1625 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PENN / 31/03/2016 |
07/03/167 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL-BATES |
03/12/153 December 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
18/11/1518 November 2015 | 17/08/15 STATEMENT OF CAPITAL GBP 93300.00 |
11/06/1511 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DANCIA WISHKOVICH |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR LUCA MURARO |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/09/1416 September 2014 | DIRECTOR APPOINTED DANCIA MARIA WISHKOVICH |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 3A CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD |
09/05/149 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR BERNARD AINSWORTH |
22/05/1322 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
03/04/123 April 2012 | DIRECTOR APPOINTED MR NEIL RUSSELL-BATES |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/01/1226 January 2012 | PREVSHO FROM 30/06/2011 TO 31/05/2011 |
27/12/1127 December 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
14/12/1114 December 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
06/12/116 December 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
23/08/1123 August 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 1 |
29/06/1129 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
12/08/1012 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/08/105 August 2010 | |
18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCOURSE DISPLAY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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