About

Registered Number: 02250991
Date of Incorporation: 04/05/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Wellington House, 125 Strand, London, WC2R 0AP

 

Newman Displays Ltd was setup in 1988, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGTON, Mark Charles 30 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Bernard Michael 25 June 2010 06 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 June 2016
MR04 - N/A 07 April 2016
MR04 - N/A 17 December 2015
MR01 - N/A 10 December 2015
MR05 - N/A 10 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 June 2012
AA01 - Change of accounting reference date 11 April 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 20 July 2011
AD04 - Change of location of company records to the registered office 20 July 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AP03 - Appointment of secretary 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AR01 - Annual Return 28 July 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
225 - Change of Accounting Reference Date 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2007
353 - Register of members 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
225 - Change of Accounting Reference Date 11 January 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 21 July 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 15 July 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 05 July 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
MA - Memorandum and Articles 13 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 23 June 1995
288 - N/A 24 February 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 12 July 1994
288 - N/A 28 September 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 18 June 1993
363b - Annual Return 30 November 1992
CERTNM - Change of name certificate 09 July 1992
AA - Annual Accounts 23 June 1992
288 - N/A 25 April 1992
363a - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 24 October 1991
AA - Annual Accounts 21 August 1991
363 - Annual Return 01 May 1991
AA - Annual Accounts 11 September 1990
395 - Particulars of a mortgage or charge 22 August 1990
AA - Annual Accounts 20 April 1990
288 - N/A 10 November 1989
363 - Annual Return 10 November 1989
287 - Change in situation or address of Registered Office 14 September 1989
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 October 1988
CERTNM - Change of name certificate 08 September 1988
287 - Change in situation or address of Registered Office 23 June 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

Mortgage debenture 20 December 2006 Fully Satisfied

N/A

Fixed and floating charge 07 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.