About

Registered Number: 04720056
Date of Incorporation: 02/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Display House, 2 Carrera Court, Church Lane Dinnington, Sheffield, S25 2RG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Lucy Hannah 29 June 2018 - 1
MORTON, Sean David 09 April 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2018 Outstanding

N/A

Legal charge 07 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.