The Display Link Ltd was registered on 02 April 2003 with its registered office in Church Lane Dinnington, Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORTON, Lucy Hannah | 29 June 2018 | - | 1 |
MORTON, Sean David | 09 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 01 April 2019 | |
CH01 - Change of particulars for director | 01 April 2019 | |
PSC04 - N/A | 01 April 2019 | |
AP01 - Appointment of director | 29 June 2018 | |
PSC01 - N/A | 29 June 2018 | |
SH01 - Return of Allotment of shares | 28 June 2018 | |
AA - Annual Accounts | 27 June 2018 | |
SH06 - Notice of cancellation of shares | 14 May 2018 | |
SH03 - Return of purchase of own shares | 14 May 2018 | |
CS01 - N/A | 11 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM02 - Termination of appointment of secretary | 10 April 2018 | |
PSC04 - N/A | 10 April 2018 | |
PSC07 - N/A | 10 April 2018 | |
MR01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 14 February 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 03 April 2004 | |
287 - Change in situation or address of Registered Office | 03 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 24 April 2003 | |
287 - Change in situation or address of Registered Office | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
CERTNM - Change of name certificate | 14 April 2003 | |
NEWINC - New incorporation documents | 02 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2018 | Outstanding |
N/A |
Legal charge | 07 February 2007 | Outstanding |
N/A |