APN DISPLAY LTD

Company Documents

DateDescription
18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-09

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-09-09

View Document

05/04/225 April 2022 Satisfaction of charge 1 in full

View Document

18/11/2118 November 2021 Statement of affairs

View Document

09/11/219 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/11/212 November 2021 Registered office address changed from Unit 7 Ashville Close Queens Drive Industrial Est Nottingham Notts NG2 1LL to 29 New Walk Leicester LE1 6TE on 2021-11-02

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN THORSBY / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE THORSBY / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS SIMPSON / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SIMPSON / 28/09/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ETAN MEHMET

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/168 March 2016 28/01/16 STATEMENT OF CAPITAL GBP 5300

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR. PAUL NICHOLLS

View Document

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

View Accounts

02/01/152 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 5200

View Document

02/01/152 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/152 January 2015 ADOPT ARTICLES 28/11/2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMPSON

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MRS SALLY ANN THORSBY

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN SKIDMORE

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 SAIL ADDRESS CREATED

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM RIVERSIDE HOUSE CENTURION WAY RIVERSIDE BUSINESS PARK NOTTINGHAM NG2 1RW

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE THORSBY / 25/01/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE THOMAS / 25/01/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DEAN SKIDMORE / 25/01/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ETAN ARIF MEHMET / 25/01/2012

View Document

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED RICHARD WAYNE THOMAS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS SALLY ANNE THORSBY

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED SEAN DEAN SKIDMORE

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ETAN ARIF MEHMET

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT UNITED KINGDOM

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD HEATH

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED SIMAGE LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 110 NOTTINGHAM ROAD, CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6DQ

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE THOMAS / 25/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HEATH / 25/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SIMPSON / 25/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED LEONARD HEATH

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED RICHARD THOMAS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 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