Sdi Displays Ltd was registered on 06 December 2001 with its registered office in Copt Oak, Loughborough. The current directors of this company are listed as Wright, Ian, Parr, Ashley, Tilley, Stuart, Wright, Ian, Holloway, Mark Ian, Needham, Paul, Thompson, Jason Carl. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARR, Ashley | 03 October 2016 | - | 1 |
TILLEY, Stuart | 05 March 2014 | - | 1 |
WRIGHT, Ian | 02 July 2012 | - | 1 |
HOLLOWAY, Mark Ian | 01 May 2002 | 31 March 2003 | 1 |
NEEDHAM, Paul | 05 April 2002 | 31 January 2003 | 1 |
THOMPSON, Jason Carl | 31 August 2005 | 23 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Ian | 17 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 June 2020 | |
CS01 - N/A | 12 December 2019 | |
SH19 - Statement of capital | 19 August 2019 | |
RESOLUTIONS - N/A | 30 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 July 2019 | |
CAP-SS - N/A | 30 July 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 12 December 2018 | |
AP03 - Appointment of secretary | 17 October 2018 | |
TM01 - Termination of appointment of director | 17 October 2018 | |
TM02 - Termination of appointment of secretary | 17 October 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 13 December 2016 | |
AP01 - Appointment of director | 26 October 2016 | |
AAMD - Amended Accounts | 19 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
MR01 - N/A | 30 May 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AD01 - Change of registered office address | 22 December 2014 | |
AA - Annual Accounts | 02 July 2014 | |
MR04 - N/A | 29 April 2014 | |
MR04 - N/A | 25 March 2014 | |
RESOLUTIONS - N/A | 24 March 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
MR01 - N/A | 13 March 2014 | |
MR01 - N/A | 12 March 2014 | |
AR01 - Annual Return | 10 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
MR04 - N/A | 28 November 2013 | |
MR01 - N/A | 24 October 2013 | |
RESOLUTIONS - N/A | 17 September 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 17 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
TM01 - Termination of appointment of director | 24 December 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 08 June 2011 | |
RESOLUTIONS - N/A | 24 January 2011 | |
SH01 - Return of Allotment of shares | 24 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
RESOLUTIONS - N/A | 29 July 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
AA01 - Change of accounting reference date | 26 May 2010 | |
RESOLUTIONS - N/A | 19 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 25 March 2009 | |
RESOLUTIONS - N/A | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
288b - Notice of resignation of directors or secretaries | 22 September 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 September 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363s - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 10 July 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
363s - Annual Return | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
AA - Annual Accounts | 22 June 2005 | |
363s - Annual Return | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
AA - Annual Accounts | 03 February 2004 | |
CERTNM - Change of name certificate | 18 December 2003 | |
363s - Annual Return | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2003 | |
363s - Annual Return | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
CERTNM - Change of name certificate | 23 May 2002 | |
287 - Change in situation or address of Registered Office | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
RESOLUTIONS - N/A | 29 April 2002 | |
225 - Change of Accounting Reference Date | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
NEWINC - New incorporation documents | 06 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Outstanding |
N/A |
A registered charge | 05 March 2014 | Outstanding |
N/A |
A registered charge | 05 March 2014 | Outstanding |
N/A |
A registered charge | 04 October 2013 | Fully Satisfied |
N/A |
Debenture | 11 September 2008 | Fully Satisfied |
N/A |
All assets debenture | 01 September 2004 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 17 November 2003 | Fully Satisfied |
N/A |
Debenture deed | 05 April 2002 | Outstanding |
N/A |