VENTURE DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE CONWAY / 15/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW CONWAY / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE CONWAY / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW CONWAY / 15/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW CONWAY / 15/01/2021

View Document

09/10/209 October 2020 CESSATION OF WAYNE EDWARD BODIMEADE AS A PSC

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

09/10/209 October 2020 CESSATION OF SCOTT MATTHEW CONWAY AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE EDWARD BODIMEADE / 09/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD BODIMEADE / 09/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SINEAD BODIMEADE / 09/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINEAD BODIMEADE / 09/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CONWAY

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MATTHEW CONWAY

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE EDWARD BODIMEADE

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD BODIMEADE

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 10 WATERSIDE BUSINESS PARK EASTWAYS WITHAM ESSEX CM8 3YQ

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067193050003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067193050002

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD BODIMEADE / 09/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINEAD BODIMEADE / 09/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE FLOWER / 09/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 90 HIGH STREET KELVEDON COLCHESTER CO5 9AA UNITED KINGDOM

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5FZ

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD BODIMEADE / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINEAD BODIMEADE / 23/01/2012

View Document

10/10/1110 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW CONWAY / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD BODIMEADE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE FLOWER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SINEAD BODIMEADE / 19/10/2009

View Document

27/09/0927 September 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

09/10/089 October 2008 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