About

Registered Number: 03950171
Date of Incorporation: 17/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5-9 Chartwell Drive, Wigston, Leicester, LE18 2FL

 

Display By Design Ltd was founded on 17 March 2000 with its registered office in Leicester, it has a status of "Active". There are 2 directors listed for Display By Design Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Keith Antony 17 March 2000 11 August 2008 1
WINFIELD, Stephen John 17 March 2000 04 September 2000 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 23 May 2012
RESOLUTIONS - N/A 14 May 2012
CC04 - Statement of companies objects 14 May 2012
SH08 - Notice of name or other designation of class of shares 14 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
353 - Register of members 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 18 January 2002
287 - Change in situation or address of Registered Office 27 October 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
225 - Change of Accounting Reference Date 08 November 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
395 - Particulars of a mortgage or charge 28 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 17 May 2012 Outstanding

N/A

Marine mortgage 16 March 2012 Outstanding

N/A

Mortgage debenture 19 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.