Display Solutions Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Fanthom, Neil Jesse, Kaye, Martyn Charles, Staller, Bernhard are listed as the directors of this business. This company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STALLER, Bernhard | 28 September 2018 | 12 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANTHOM, Neil Jesse | 01 October 2005 | 30 April 2008 | 1 |
KAYE, Martyn Charles | 18 May 1996 | 10 January 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2020 | |
LIQ13 - N/A | 19 June 2020 | |
AD01 - Change of registered office address | 16 September 2019 | |
RESOLUTIONS - N/A | 13 September 2019 | |
LIQ01 - N/A | 13 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2019 | |
TM01 - Termination of appointment of director | 15 July 2019 | |
MR04 - N/A | 12 July 2019 | |
MR04 - N/A | 12 July 2019 | |
CS01 - N/A | 09 April 2019 | |
PSC05 - N/A | 28 September 2018 | |
PSC07 - N/A | 28 September 2018 | |
PSC02 - N/A | 28 September 2018 | |
TM02 - Termination of appointment of secretary | 28 September 2018 | |
AP01 - Appointment of director | 28 September 2018 | |
MR04 - N/A | 17 September 2018 | |
AA - Annual Accounts | 16 August 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 April 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 April 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 20 April 2017 | |
CH01 - Change of particulars for director | 14 July 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AR01 - Annual Return | 30 April 2015 | |
CH03 - Change of particulars for secretary | 30 April 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 30 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AA01 - Change of accounting reference date | 27 April 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AR01 - Annual Return | 26 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
363a - Annual Return | 23 April 2008 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
AA - Annual Accounts | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
AA - Annual Accounts | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
363s - Annual Return | 27 April 2006 | |
RESOLUTIONS - N/A | 29 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
AA - Annual Accounts | 24 July 2005 | |
363s - Annual Return | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
287 - Change in situation or address of Registered Office | 18 November 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 03 January 2003 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 25 April 2002 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 29 October 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 27 May 1999 | |
RESOLUTIONS - N/A | 25 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1998 | |
123 - Notice of increase in nominal capital | 25 November 1998 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 09 February 1998 | |
363s - Annual Return | 08 June 1997 | |
225 - Change of Accounting Reference Date | 07 May 1997 | |
395 - Particulars of a mortgage or charge | 24 July 1996 | |
RESOLUTIONS - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
287 - Change in situation or address of Registered Office | 04 June 1996 | |
CERTNM - Change of name certificate | 03 June 1996 | |
NEWINC - New incorporation documents | 09 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 19 February 2013 | Fully Satisfied |
N/A |
Guarantee and debenture | 08 February 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 December 2009 | Fully Satisfied |
N/A |
Debenture | 23 September 2006 | Fully Satisfied |
N/A |
Debenture | 05 August 2005 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 04 January 2005 | Fully Satisfied |
N/A |
Debenture | 10 November 2003 | Fully Satisfied |
N/A |
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | 28 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 July 1996 | Fully Satisfied |
N/A |