About

Registered Number: 03366939
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 118 Oxford Road, Reading, Berkshire, RG1 7NG

 

Founded in 1997, Mondial Display & Exhibitions Ltd have registered office in Berkshire, it's status at Companies House is "Active". The business has 3 directors listed as Cooke, Shelley Ann, Cooke, Shelley, Nicholls, Brian Arthur. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Shelley 13 May 2015 - 1
NICHOLLS, Brian Arthur 12 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Shelley Ann 12 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 March 2016
AAMD - Amended Accounts 14 October 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 15 May 2008
363a - Annual Return 08 May 2007
RESOLUTIONS - N/A 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 01 September 2006
363a - Annual Return 01 June 2006
225 - Change of Accounting Reference Date 12 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 20 May 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 13 March 2001
287 - Change in situation or address of Registered Office 18 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.