Advanced company searchLink opens in new window

THE LONDON DISPLAY COMPANY LIMITED

Company number 02774709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 June 2024
06 Jun 2024 PSC05 Change of details for The London Display Holdings Ltd as a person with significant control on 3 June 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
19 May 2023 PSC02 Notification of The London Display Holdings Ltd as a person with significant control on 16 May 2023
19 May 2023 PSC07 Cessation of Philip David Green as a person with significant control on 16 May 2023
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
25 Jul 2019 CH01 Director's details changed for Mr Adam Richard Walsh on 27 June 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 CC04 Statement of company's objects
24 May 2019 SH08 Change of share class name or designation
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
15 Oct 2018 AP01 Appointment of Mr Adam Richard Walsh as a director on 15 October 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 PSC04 Change of details for Mr Philip David Green as a person with significant control on 25 April 2018
25 Apr 2018 CH03 Secretary's details changed for Mr Philip David Green on 25 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Philip David Green on 25 April 2018