DELTA DISPLAY HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/11/2412 November 2024 Appointment of Mr Dean Michael Smith as a director on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of Mrs Jennie Betts as a director on 2024-11-12

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/11/237 November 2023 Registration of charge 031621130008, created on 2023-10-25

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Jason Roger Hammond on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Kirk Jude Pereira on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Jasbinder Singh Auluk on 2023-03-01

View Document

14/03/2314 March 2023 Change of details for Mr Michael Granger Phillips as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Change of details for Mr Jasbinder Singh Auluk as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Secretary's details changed for Jasbinder Singh Auluk on 2023-03-01

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 51166

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/208 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILLER

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JASON HAMMOND

View Document

25/01/1925 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 51746

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031621130007

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031621130006

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031621130005

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1728 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1728 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1728 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 50971

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATE REGAN

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 ALTER ARTICLES 18/01/2017

View Document

16/02/1716 February 2017 ARTICLES OF ASSOCIATION

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031621130005

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND HOULDSWORTH

View Document

23/05/1623 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 31/10/15 STATEMENT OF CAPITAL GBP 51936.00

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1626 January 2016 31/10/15 STATEMENT OF CAPITAL GBP 51356

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031621130004

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/157 July 2015 ADOPT ARTICLES 22/05/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ADOPT ARTICLES 12/02/2014

View Document

18/02/1418 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 51553

View Document

29/11/1329 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 50006

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER

View Document

18/10/1318 October 2013 AUDITOR'S RESIGNATION

View Document

20/08/1320 August 2013 FACILITY AGREEMENT 14/08/2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031621130004

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GAVIN MILLER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS KATE REGAN

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR DUNCAN SCOTT MILLER

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MR RAYMOND HOULDSWORTH

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

12/09/1212 September 2012 RESIGNATION OF DIRECTOR 31/08/2012

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR SIMON NICHOLAS SUMMERS

View Document

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MARTIN ALAN SHIPP

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR RICHARD GEORGE HARRIS

View Document

02/03/122 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 50002

View Document

02/03/122 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED MOVING PRINT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

25/10/1125 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANGER PHILLIPS / 01/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 450000

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 AUDITOR'S RESIGNATION

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 840-842 HIGH ROAD LONDON E10 6AE

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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