DISPLAYMATICS HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM MORRIS HOUSE SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3EB WALES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ANDREW MARK GLENNON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY NEIL PARAMORE

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MR ANDREW MARK GLENNON

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR NEIL PARAMORE

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR NEIL PARAMORE

View Document

30/06/1630 June 2016 CURRSHO FROM 14/06/2017 TO 31/12/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 22/04/2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/15

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY KAREN WILSON

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/06/13

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/06/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10

View Document

14/06/1014 June 2010 SECRETARY APPOINTED KAREN CARPENTER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HARVEY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED PETER HARVEY

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/09

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECTION 519

View Document

23/05/0823 May 2008 CURREXT FROM 31/12/2007 TO 14/06/2008

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0726 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0726 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0726 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 27/08/07 TO 31/12/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 34, BEECH ROAD, MILLBROOK, SOUTHAMPTON SO1 8RJ

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/02

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 ANNUAL RETURN MADE UP TO 07/04/86

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

28/08/6228 August 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/6228 August 1962 CERTIFICATE OF INCORPORATION

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