CONCOURSE DISPLAY MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Notice of completion of voluntary arrangement

View Document

29/04/2529 April 2025 Termination of appointment of Robert John Penn as a director on 2025-04-18

View Document

29/04/2529 April 2025 Cessation of Robert John Penn as a person with significant control on 2024-06-01

View Document

10/07/2410 July 2024 Order of court to wind up

View Document

27/06/2427 June 2024 Order of court to wind up

View Document

08/12/238 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-11

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Bernard Ainsworth as a director on 2022-12-31

View Document

18/12/2218 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-11

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Notification of Robert John Penn as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Cessation of Wishen Sarl as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

22/10/2122 October 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Satisfaction of charge 072890030003 in full

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 2021-07-16

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM EXPERIENCE HOUSE 5 PORT HILL HERTFORD SG14 1PJ ENGLAND

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072890030003

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072890030002

View Document

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISHEN SARL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072890030002

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA MURARO

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD AINSWORTH / 31/03/2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PENN / 31/03/2016

View Document

07/03/167 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL-BATES

View Document

03/12/153 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

18/11/1518 November 2015 17/08/15 STATEMENT OF CAPITAL GBP 93300.00

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANCIA WISHKOVICH

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR LUCA MURARO

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED DANCIA MARIA WISHKOVICH

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 3A CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD

View Document

09/05/149 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR APPOINTED MR BERNARD AINSWORTH

View Document

22/05/1322 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR NEIL RUSSELL-BATES

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

27/12/1127 December 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1114 December 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

06/12/116 December 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1123 August 2011 01/06/11 STATEMENT OF CAPITAL GBP 1

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/105 August 2010

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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