About

Registered Number: 03171848
Date of Incorporation: 13/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 43 Hackamore, Benfleet, SS7 3DU,

 

Based in Benfleet, Direct Display Europe Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". Direct Display Europe Ltd has 2 directors listed as Fannin, Lisa Clare, Sladden, Valerie Frances in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FANNIN, Lisa Clare 13 March 1996 07 May 1997 1
SLADDEN, Valerie Frances 07 May 1997 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 12 January 2017
AAMD - Amended Accounts 12 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 01 May 2011
CH01 - Change of particulars for director 01 May 2011
CH03 - Change of particulars for secretary 01 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 04 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
363s - Annual Return 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.