Messagemaker Displays Ltd was founded on 04 March 1999, it's status at Companies House is "Active". 1-10 people work at this organisation. This business is registered for VAT in the UK. Messagemaker Displays Ltd has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SURABI, Santosh Mahaveer | 06 April 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Ewan | 21 May 2020 | - | 1 |
DRING, David | 20 September 2012 | 27 May 2020 | 1 |
FILER, Michelle | 22 March 1999 | 20 September 2011 | 1 |
MAIN, Bruce Nigel | 20 September 2011 | 20 September 2012 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 27 May 2020 | |
TM01 - Termination of appointment of director | 27 May 2020 | |
AP03 - Appointment of secretary | 21 May 2020 | |
AA - Annual Accounts | 18 May 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 13 March 2017 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 09 March 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AA - Annual Accounts | 11 August 2014 | |
SH01 - Return of Allotment of shares | 10 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
AP03 - Appointment of secretary | 20 September 2012 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
AA - Annual Accounts | 07 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
AR01 - Annual Return | 19 April 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AA01 - Change of accounting reference date | 26 September 2011 | |
AD01 - Change of registered office address | 26 September 2011 | |
AP03 - Appointment of secretary | 26 September 2011 | |
TM02 - Termination of appointment of secretary | 26 September 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 15 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CERTNM - Change of name certificate | 09 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
225 - Change of Accounting Reference Date | 27 February 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 08 March 2002 | |
287 - Change in situation or address of Registered Office | 11 February 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 22 March 2000 | |
CERTNM - Change of name certificate | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 13 April 1999 | |
288a - Notice of appointment of directors or secretaries | 13 April 1999 | |
287 - Change in situation or address of Registered Office | 13 April 1999 | |
288b - Notice of resignation of directors or secretaries | 13 April 1999 | |
288b - Notice of resignation of directors or secretaries | 13 April 1999 | |
NEWINC - New incorporation documents | 04 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 September 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 21 July 2010 | Fully Satisfied |
N/A |
Debenture | 11 April 1999 | Fully Satisfied |
N/A |