About

Registered Number: 03162113
Date of Incorporation: 15/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Leytonstone House, Leytonstone, London, E11 1GA

 

Delta Display Holdings Ltd was setup in 1996, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Houldsworth, Raymond, Regan, Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, Kate 26 April 2013 05 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HOULDSWORTH, Raymond 26 April 2013 18 November 2016 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
SH06 - Notice of cancellation of shares 15 January 2020
RESOLUTIONS - N/A 08 January 2020
SH03 - Return of purchase of own shares 08 January 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 01 March 2019
AP01 - Appointment of director 13 February 2019
RESOLUTIONS - N/A 25 January 2019
SH01 - Return of Allotment of shares 13 December 2018
MR01 - N/A 17 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
MR04 - N/A 27 September 2018
MR04 - N/A 27 September 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 28 November 2017
RESOLUTIONS - N/A 28 November 2017
SH06 - Notice of cancellation of shares 28 November 2017
SH03 - Return of purchase of own shares 28 November 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 16 February 2017
MA - Memorandum and Articles 16 February 2017
MR01 - N/A 23 January 2017
TM02 - Termination of appointment of secretary 18 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 08 March 2016
SH06 - Notice of cancellation of shares 26 January 2016
SH03 - Return of purchase of own shares 26 January 2016
MR04 - N/A 14 December 2015
MR04 - N/A 14 December 2015
RESOLUTIONS - N/A 07 July 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 01 April 2014
RESOLUTIONS - N/A 18 February 2014
SH01 - Return of Allotment of shares 18 February 2014
SH01 - Return of Allotment of shares 29 November 2013
TM01 - Termination of appointment of director 22 October 2013
AUD - Auditor's letter of resignation 18 October 2013
RESOLUTIONS - N/A 20 August 2013
TM01 - Termination of appointment of director 10 July 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 04 June 2013
AP03 - Appointment of secretary 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
RESOLUTIONS - N/A 12 September 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
RESOLUTIONS - N/A 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
AP01 - Appointment of director 30 January 2012
CERTNM - Change of name certificate 25 October 2011
CONNOT - N/A 25 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
SH06 - Notice of cancellation of shares 03 March 2010
SH03 - Return of purchase of own shares 24 February 2010
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 March 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 March 2006
225 - Change of Accounting Reference Date 24 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 February 2004
AUD - Auditor's letter of resignation 18 December 2003
AA - Annual Accounts 09 July 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 03 March 2003
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 17 February 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 14 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 19 January 2017 Fully Satisfied

N/A

A registered charge 04 July 2013 Fully Satisfied

N/A

Composite guarantee and debenture 17 August 2012 Fully Satisfied

N/A

Lease 23 July 2009 Fully Satisfied

N/A

Debenture 19 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.