THE DIGITAL DISPLAY COMPANY (UK) LIMITED

Company Documents

DateDescription
22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PARKINSON / 03/05/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR TIMOTHY PETER SQUANCE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR TIMOTHY PETER SQUANCE

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

16/06/1116 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SQUANCE

View Document

22/02/1022 February 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED SIMON JONES

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED ACCESS ACCOUNTS SOUTH WEST LIMITED CERTIFICATE ISSUED ON 22/02/10

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SQUANCE

View Document

03/02/103 February 2010 CHANGE OF NAME 26/01/2010

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ASH HOUSE CANAL WAY KINGSTEIGNTON, NEWTON ABBOT DEVON TQ12 3RZ

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 31 HOUNDISCOMBE ROAD MUTLEY, PLYMOUTH DEVON PL4 6HA

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 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