About

Registered Number: 03667761
Date of Incorporation: 13/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Brian Royd Business Centre, Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8NF

 

Display I.T. International Ltd was registered on 13 November 1998 with its registered office in West Yorkshire, it has a status of "Active". We do not know the number of employees at Display I.T. International Ltd. There are 5 directors listed as Booth, Karen Louise, Beddows, Robert John, Booth, Jonathan David, Crowe, Aidan Simon, Keighley, Stuart Paul for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOWS, Robert John 13 November 1998 01 February 2006 1
BOOTH, Jonathan David 09 August 2009 19 November 2011 1
CROWE, Aidan Simon 01 April 2004 25 November 2005 1
KEIGHLEY, Stuart Paul 01 October 2009 15 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Karen Louise 20 April 2000 25 November 2005 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 21 June 2019
MR04 - N/A 13 February 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
CS01 - N/A 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 December 2017
AA01 - Change of accounting reference date 04 April 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 November 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 24 November 2006
287 - Change in situation or address of Registered Office 14 August 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363a - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 21 September 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 12 November 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 13 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
363s - Annual Return 19 November 1999
395 - Particulars of a mortgage or charge 10 July 1999
225 - Change of Accounting Reference Date 04 May 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
NEWINC - New incorporation documents 13 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.