Founded in 2000, Cortex Displays Ltd are based in Buckingham, Buckinghamshire, it has a status of "Active". There are 6 directors listed as Peter, Lapicki, Terry, Matthew Simon, Webster, Patricia Anne, Weeks, Steven Richard, Buxton, Laura Gillian, Webster, Donald Maurice for this business at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUXTON, Laura Gillian | 01 July 2006 | 30 November 2010 | 1 |
WEBSTER, Donald Maurice | 13 April 2000 | 01 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETER, Lapicki | 01 November 2011 | 10 September 2014 | 1 |
TERRY, Matthew Simon | 30 November 2010 | 01 November 2011 | 1 |
WEBSTER, Patricia Anne | 13 April 2000 | 30 June 2003 | 1 |
WEEKS, Steven Richard | 10 September 2014 | 29 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 16 April 2018 | |
TM01 - Termination of appointment of director | 30 November 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
AUD - Auditor's letter of resignation | 22 November 2017 | |
TM02 - Termination of appointment of secretary | 29 August 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 04 May 2017 | |
AP01 - Appointment of director | 12 August 2016 | |
TM01 - Termination of appointment of director | 12 August 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 20 April 2015 | |
MR01 - N/A | 17 April 2015 | |
AP03 - Appointment of secretary | 17 September 2014 | |
TM02 - Termination of appointment of secretary | 17 September 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AA01 - Change of accounting reference date | 15 November 2013 | |
AA - Annual Accounts | 11 September 2013 | |
CERTNM - Change of name certificate | 07 May 2013 | |
CONNOT - N/A | 07 May 2013 | |
AR01 - Annual Return | 26 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 15 May 2012 | |
CH01 - Change of particulars for director | 18 November 2011 | |
TM02 - Termination of appointment of secretary | 18 November 2011 | |
AP03 - Appointment of secretary | 18 November 2011 | |
TM01 - Termination of appointment of director | 18 November 2011 | |
AA - Annual Accounts | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
AR01 - Annual Return | 18 April 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
AA01 - Change of accounting reference date | 03 February 2011 | |
AP03 - Appointment of secretary | 03 February 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AP01 - Appointment of director | 01 December 2010 | |
TM01 - Termination of appointment of director | 01 December 2010 | |
TM02 - Termination of appointment of secretary | 01 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 05 March 2010 | |
225 - Change of Accounting Reference Date | 13 July 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 01 September 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
AA - Annual Accounts | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
363s - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 22 January 2004 | |
RESOLUTIONS - N/A | 15 October 2003 | |
169 - Return by a company purchasing its own shares | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 28 January 2003 | |
287 - Change in situation or address of Registered Office | 08 July 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 15 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
225 - Change of Accounting Reference Date | 15 May 2000 | |
287 - Change in situation or address of Registered Office | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
NEWINC - New incorporation documents | 13 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 April 2015 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 26 November 2012 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 06 June 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 03 February 2011 | Outstanding |
N/A |