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