About

Registered Number: 06887853
Date of Incorporation: 27/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 4 Princewood Road, Corby, Northants, NN17 4AP

 

Display Mode Ltd was founded on 27 April 2009 with its registered office in Corby in Northants, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Display Mode Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLUM, Helen 27 April 2009 22 February 2016 1
ROWLAND, Simon John 27 April 2009 22 February 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 19 June 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 18 August 2017
CH01 - Change of particulars for director 25 July 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 27 October 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
MR01 - N/A 24 February 2016
MR04 - N/A 28 January 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 15 November 2013
CH01 - Change of particulars for director 11 November 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 15 December 2011
CH01 - Change of particulars for director 17 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 23 August 2010
AA01 - Change of accounting reference date 10 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 11 December 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

Legal charge 21 October 2011 Fully Satisfied

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Invoice finance agreement 30 July 2009 Fully Satisfied

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.