THE LONDON DISPLAY COMPANY LIMITED
Company number 02774709
- Company Overview for THE LONDON DISPLAY COMPANY LIMITED (02774709)
- Filing history for THE LONDON DISPLAY COMPANY LIMITED (02774709)
- People for THE LONDON DISPLAY COMPANY LIMITED (02774709)
- More for THE LONDON DISPLAY COMPANY LIMITED (02774709)
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
|
|
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 |