IMMERSIVE DISPLAY (UK) LTD

Company Documents

DateDescription
07/04/257 April 2025 Statement of affairs

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Registered office address changed from 67 Newland Street Witham CM8 1AA England to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-03-26

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Registered office address changed from Unit 5 Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT to 67 Newland Street Witham CM8 1AA on 2023-10-02

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MRS WENDY ALDRIDGE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY WENDY ALDRIDGE

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY ALDRIDGE

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 4 THE BRAMBLES SOUTHMINSTER ESSEX CM0 7JS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALDRIDGE / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALDRIDGE / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED ELUMENS (EUROPE) LTD CERTIFICATE ISSUED ON 20/10/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 4 THE BRAMBLES SOUTHMINSTER ESSEX CM0 7JS

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 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