About

Registered Number: 03726273
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.