DS SMITH DISPLAY HOLDING LIMITED

00382678
LEVEL 3 1 PADDINGTON SQUARE LONDON UNITED KINGDOM W2 1DL

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 23 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2022 accounts Annual Accounts 26 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 officers Termination of appointment of director (Paul Jonathan Brown) 1 Buy now
21 Jan 2022 accounts Annual Accounts 25 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 18 Buy now
09 Oct 2020 officers Change of particulars for director (Stefano Rossi) 2 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 18 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 officers Appointment of secretary (Zillah Wendy Stone) 2 Buy now
14 Nov 2018 officers Termination of appointment of secretary (Anne Steele) 1 Buy now
06 Nov 2018 accounts Annual Accounts 18 Buy now
09 Aug 2018 officers Change of particulars for director (Mr William Beverley Hicks) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 18 Buy now
19 Jul 2017 officers Appointment of director (Paul Jonathan Brown) 2 Buy now
19 Jul 2017 officers Termination of appointment of director (Gareth Paul Jenkins) 1 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 19 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Termination of appointment of director (Matthew Paul Jowett) 1 Buy now
25 Jan 2016 officers Appointment of director (Mr William Beverley Hicks) 2 Buy now
06 Jan 2016 accounts Annual Accounts 18 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
11 Feb 2015 accounts Annual Accounts 17 Buy now
09 Jan 2015 officers Termination of appointment of director (Richard Paul Stuckes) 1 Buy now
08 Oct 2014 officers Appointment of director (Stefano Rossi) 2 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
23 Jun 2014 officers Termination of appointment of director (Christopher Brereton) 1 Buy now
23 Jun 2014 officers Appointment of director (Gareth Paul Jenkins) 2 Buy now
19 May 2014 miscellaneous Miscellaneous 1 Buy now
06 Feb 2014 accounts Annual Accounts 16 Buy now
20 Jan 2014 officers Termination of appointment of director (David Matthews) 1 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 officers Appointment of director (Richard Paul Stuckes) 2 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 officers Appointment of director (Mr David John Matthews) 2 Buy now
03 Jul 2013 officers Termination of appointment of director (Stephen Dryden) 1 Buy now
07 Jun 2013 officers Termination of appointment of director (Stephen Hovington) 1 Buy now
07 Jun 2013 officers Termination of appointment of director (David Grantham) 1 Buy now
10 Apr 2013 officers Appointment of director (Stephen William Dryden) 2 Buy now
25 Mar 2013 officers Appointment of director (Christopher Thomas Arthur Brereton) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Thomas Heys) 1 Buy now
09 Jan 2013 officers Change of particulars for director (David Grantham) 2 Buy now
09 Jan 2013 officers Change of particulars for director (Stephen Paul Hovington) 2 Buy now
08 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2012 officers Termination of appointment of director (David Stead) 1 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2012 change-of-name Change Of Name Notice 3 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
16 Jul 2012 officers Change of particulars for director (Thomas David Heys) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Mukund Amin) 2 Buy now
06 Jul 2012 officers Appointment of director (Matthew Paul Jowett) 3 Buy now
06 Jul 2012 officers Appointment of secretary (Anne Steele) 3 Buy now
06 Jul 2012 officers Termination of appointment of secretary (Victoria Sykes) 2 Buy now
15 May 2012 accounts Annual Accounts 17 Buy now
14 Sep 2011 officers Termination of appointment of director (Geke Kooij) 2 Buy now
02 Sep 2011 accounts Annual Accounts 17 Buy now
18 Jul 2011 annual-return Annual Return 9 Buy now
18 Jul 2011 officers Change of particulars for director (David Richard Stead) 2 Buy now
20 Aug 2010 annual-return Annual Return 18 Buy now
16 Aug 2010 accounts Annual Accounts 17 Buy now
20 Apr 2010 officers Appointment of director (Geke Kooij) 3 Buy now
08 Apr 2010 officers Appointment of director (Mukund Amin) 3 Buy now
26 Mar 2010 officers Appointment of director (David Grantham) 3 Buy now
03 Nov 2009 accounts Annual Accounts 17 Buy now
06 Aug 2009 annual-return Return made up to 16/07/09; full list of members 6 Buy now
27 Apr 2009 capital Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42312508/42432508\ 2 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from, sca packaging finance shared, service centre faverdale, faverdale industrial estate, darlington co durham, DL3 0PE 1 Buy now
17 Apr 2009 officers Appointment terminated secretary melanie eyles 1 Buy now
17 Apr 2009 officers Secretary appointed victoria sykes 2 Buy now
21 Mar 2009 resolution Resolution 32 Buy now
21 Mar 2009 capital Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42192508/42312508\ 2 Buy now
28 Jan 2009 accounts Annual Accounts 18 Buy now
29 Aug 2008 officers Director appointed stephen paul hovington 3 Buy now
29 Aug 2008 officers Director appointed thomas david heys 2 Buy now
29 Aug 2008 officers Appointment terminated director thomas rice 1 Buy now
29 Aug 2008 officers Appointment terminated director brian miller 1 Buy now
07 Aug 2008 annual-return Return made up to 16/07/08; full list of members 6 Buy now
02 Dec 2007 accounts Annual Accounts 17 Buy now
01 Aug 2007 annual-return Return made up to 16/07/07; no change of members 5 Buy now
28 Jul 2007 officers New secretary appointed 2 Buy now
28 Jul 2007 officers Secretary resigned 1 Buy now
21 Jul 2007 address Registered office changed on 21/07/07 from: sca pakaging uk central office, papyrus way larkfield, aylesford, kent ME20 7TW 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
03 Jan 2007 accounts Annual Accounts 14 Buy now
15 Sep 2006 annual-return Return made up to 16/07/06; full list of members 5 Buy now
24 Mar 2006 accounts Annual Accounts 14 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
05 Sep 2005 annual-return Return made up to 16/07/05; full list of members 5 Buy now
02 Nov 2004 accounts Annual Accounts 14 Buy now