About

Registered Number: 03196916
Date of Incorporation: 10/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 11 Plover House, Aviary Court Wade Road, Basingstoke, Hampshire, RG24 8PE

 

Established in 1996, Display Manager Ltd has its registered office in Hampshire, it's status at Companies House is "Active". This company has 6 directors listed as Anderson, Naomi Jane, Eales, Lionel James, Flaherty, Graham Henry, Harrison, Matthew James Daniel, Koksal, Burcu, Page, Christiaan at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES, Lionel James 10 May 1996 - 1
FLAHERTY, Graham Henry 16 June 2019 - 1
HARRISON, Matthew James Daniel 08 May 2019 - 1
KOKSAL, Burcu 02 October 2019 - 1
PAGE, Christiaan 01 October 2001 02 January 2003 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Naomi Jane 10 May 1996 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 11 November 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 10 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 31 March 2004
CERTNM - Change of name certificate 04 November 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 12 May 2003
395 - Particulars of a mortgage or charge 27 December 2002
225 - Change of Accounting Reference Date 01 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 27 June 1997
288 - N/A 17 May 1996
NEWINC - New incorporation documents 10 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.