DISPLAY MODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Bill Brooker on 2025-03-25

View Document

24/03/2524 March 2025 Director's details changed for Mr Danny Coyle on 2025-03-24

View Document

13/01/2513 January 2025 Termination of appointment of Jamie Alexander Ross as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Danny Coyle as a director on 2025-01-13

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Appointment of Mr Jamie Alexander Ross as a director on 2023-02-08

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EDWARDS / 16/06/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EDWARDS / 14/03/2018

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EDWARDS / 18/07/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE EDWARDS

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ASHBROOK EDWARDS

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MCCALLUM

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR LEON EDWARDS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ROWLAND

View Document

15/03/1615 March 2016 ANY BREACH OF DUTY BY HELEN MCCALLUM AND SIMON ROWLAND CONFLICTS OF INTEREST 22/02/2016

View Document

15/03/1615 March 2016 ADOPT ARTICLES 22/02/2016

View Document

15/03/1615 March 2016 COMPANY BE AUTH TO ENTER INTO DODUMENTS 22/02/2016

View Document

15/03/1615 March 2016 ANY BREACH OF DUTY BY HELEN MCCALLUM AND SIMON ROWLAND CONFLICTS OF INTEREST 22/02/2016

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068878530005

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MCCALLUM / 29/04/2015

View Document

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

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MCCALLUM / 11/11/2013

View Document

03/05/133 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MCCALLUM / 13/08/2012

View Document

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

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 2 SHIELING COURT NORTH FOLDS ROAD CORBY NORTHANTS NN18 9QD

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN JOHNS / 17/11/2011

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROWLAND / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOHNS / 16/08/2010

View Document

10/08/1010 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNS / 27/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROWLAND / 27/04/2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 15 HARTINGTON STREET BEDFORD MK41 7RP UNITED KINGDOM

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 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