APN DISPLAY LTD
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/12/2318 December 2023 | Return of final meeting in a creditors' voluntary winding up |
10/11/2310 November 2023 | Liquidators' statement of receipts and payments to 2023-09-09 |
12/01/2312 January 2023 | Liquidators' statement of receipts and payments to 2022-09-09 |
05/04/225 April 2022 | Satisfaction of charge 1 in full |
18/11/2118 November 2021 | Statement of affairs |
09/11/219 November 2021 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN THORSBY / 28/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE THORSBY / 28/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS SIMPSON / 28/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SIMPSON / 28/09/2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ETAN MEHMET |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/03/168 March 2016 | 28/01/16 STATEMENT OF CAPITAL GBP 5300 |
24/08/1524 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | DIRECTOR APPOINTED MR. PAUL NICHOLLS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | 28/11/14 STATEMENT OF CAPITAL GBP 5200 |
02/01/152 January 2015 | STATEMENT OF COMPANY'S OBJECTS |
02/01/152 January 2015 | ADOPT ARTICLES 28/11/2014 |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMPSON |
17/11/1417 November 2014 | SECRETARY APPOINTED MRS SALLY ANN THORSBY |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN SKIDMORE |
28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | SAIL ADDRESS CREATED |
21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM RIVERSIDE HOUSE CENTURION WAY RIVERSIDE BUSINESS PARK NOTTINGHAM NG2 1RW |
06/09/126 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/129 May 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE THORSBY / 25/01/2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE THOMAS / 25/01/2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DEAN SKIDMORE / 25/01/2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ETAN ARIF MEHMET / 25/01/2012 |
23/02/1223 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/1114 October 2011 | DIRECTOR APPOINTED RICHARD WAYNE THOMAS |
14/10/1114 October 2011 | DIRECTOR APPOINTED MRS SALLY ANNE THORSBY |
14/10/1114 October 2011 | DIRECTOR APPOINTED SEAN DEAN SKIDMORE |
14/10/1114 October 2011 | DIRECTOR APPOINTED ETAN ARIF MEHMET |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT UNITED KINGDOM |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LEONARD HEATH |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS |
29/09/1129 September 2011 | COMPANY NAME CHANGED SIMAGE LIMITED CERTIFICATE ISSUED ON 29/09/11 |
29/09/1129 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 110 NOTTINGHAM ROAD, CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6DQ |
09/02/119 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE THOMAS / 25/01/2010 |
15/02/1015 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HEATH / 25/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SIMPSON / 25/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | DIRECTOR APPOINTED LEONARD HEATH |
14/11/0814 November 2008 | DIRECTOR APPOINTED RICHARD THOMAS |
17/04/0817 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
25/02/0825 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | SECRETARY RESIGNED |
22/04/0522 April 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 APN DISPLAY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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