About

Registered Number: 03523188
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Honeycrest Industrial, Park, Lodge Road Staplehurst, Tonbridge, Kent, TN12 0RX

 

Having been setup in 1998, Southern Gem Displays Ltd have registered office in Tonbridge in Kent. 1-10 people work at this organisation. There is one director listed as Harding, Alison Louise for the company in the Companies House registry. Southern Gem Displays Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Alison Louise 06 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 14 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AAMD - Amended Accounts 10 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 11 March 2008
AAMD - Amended Accounts 15 September 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 10 March 2005
225 - Change of Accounting Reference Date 10 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 16 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 June 2003
DISS6 - Notice of striking-off action suspended 12 March 2002
GAZ1 - First notification of strike-off action in London Gazette 12 March 2002
363s - Annual Return 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 02 April 1999
287 - Change in situation or address of Registered Office 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
395 - Particulars of a mortgage or charge 02 June 1998
225 - Change of Accounting Reference Date 20 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2011 Outstanding

N/A

Debenture 25 July 2011 Outstanding

N/A

Legal mortgage 31 October 2005 Outstanding

N/A

Debenture 28 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.