CENTRAL DISPLAY PRODUCTIONS LIMITED

Company Documents

DateDescription
20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT B GRESHAM WAY INDUSTRIAL ESTATE GRESHAM WAY LONDON SW19 8ED

View Document

14/03/1914 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/02/183 February 2018 CESSATION OF PETER RANJIT SUBRAMANIAM AS A PSC

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE DOUGLAS MEDDICK

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/11/158 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DOUGLAS MEDDICK / 01/10/2014

View Document

16/03/1516 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 20/01/13 NO CHANGES

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

22/12/0822 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/002 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

15/06/9915 June 1999 AUDITOR'S RESIGNATION

View Document

14/06/9914 June 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 38, DANEMERE STREET,, LONDON., SW15 1HH.

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 27 LYDDEN ROAD, LONDON, SW18 4LT

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED CENTRAL DISPLAY PRODUCTIONS HOLD INGS LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED

View Document

20/01/9220 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information