PYRAMID DISPLAY MATERIALS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 020248090013 in full

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Satisfaction of charge 7 in full

View Document

06/03/236 March 2023 Satisfaction of charge 6 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

25/10/2225 October 2022 Registration of charge 020248090013, created on 2022-10-25

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

07/12/217 December 2021 Second filing for the appointment of Keith Andrew Pittillo as a director

View Document

07/12/217 December 2021 Second filing for the appointment of Donna Bernhard Kirtian as a director

View Document

03/11/213 November 2021 Current accounting period extended from 2021-12-31 to 2022-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/10/2127 October 2021 Appointment of Donna Bernhard Kirtian as a director on 2021-09-30

View Document

18/10/2118 October 2021 Appointment of Thomas Breslin as a director on 2021-09-30

View Document

11/10/2111 October 2021 Appointment of Keith Andrew Pittillo as a director on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Tracey Morgan as a secretary on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Alfred Frank Murphy as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Dennis Morgan as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Paul George Edwards as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Paul Lee Madsen as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Grant Cummings as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Colin Doherty as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Tracey Morgan as a director on 2021-09-30

View Document

08/10/218 October 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

08/10/218 October 2021 Registered office address changed from Eldon House 201 Penistone Road, Kirkburton Huddersfield West Yorkshire HD8 0PE to 5 New Street Square London EC4A 3TW on 2021-10-08

View Document

11/08/2111 August 2021 Satisfaction of charge 020248090012 in full

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/10/145 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 13/07/2012

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE MADSEN / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOHERTY / 30/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CUMMINGS / 30/09/2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/03/101 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 � NC 1000/1000000 28/03/02 �63278 PAYED FOR SHARES 28/03/02

View Document

09/04/029 April 2002 � NC 1000/1000000 28/0

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED GOTTLIEB PACKAGING LIMITED CERTIFICATE ISSUED ON 22/03/02; RESOLUTION PASSED ON 20/03/02

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: UNIT 7 VILLIERS ST COBDEN ST SALFORD M6 6WJ

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 ALTER MEMORANDUM 26/07/01 FIN ASSIST IN SHARE ACQ 26/07/01

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: G OFFICE CHANGED 29/08/90 THIRD FLOOR SUITE CROXLEY HOUSE 14 LLOYD STREET MANCHESTER M2 5ND

View Document

17/01/9017 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

13/10/8713 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 CERTIFICATE OF INCORPORATION

View Document

03/06/863 June 1986 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