Company NameDisplay Productions Limited
Company StatusActive
Company Number00405906
CategoryPrivate Limited Company
Incorporation Date11 March 1946(78 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobert Gallagher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Director NameJohn Vinten
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(47 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Executive
Correspondence Address10 Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Director NameGeorge Henry Blacknell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(51 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleGeneral Manager
Correspondence Address15 Bush Hill Road
Winchmore Hill
London
N21 2DR
Secretary NameRobert Gallagher
NationalityBritish
StatusCurrent
Appointed01 January 1999(52 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 1995)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 1999)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameMr John Albert Deller
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address90 Forfar Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 7LS
Director NameMr Charles Milton Foster
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1995)
RoleCompany Director
Correspondence Address47 Crusader Road
Bearwood
Bournemouth
Dorset
BH11 9TY
Director NameMr David John Searle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RolePrinter
Correspondence Address10 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,596,354
Gross Profit£1,297,322
Net Worth£257,134
Cash£3,156
Current Liabilities£2,063,920

Accounts

Next Accounts Due28 February 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 August 2017Restoration by order of the court (3 pages)
21 August 2017Restoration by order of the court (3 pages)
27 January 2006Dissolved (1 page)
27 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2004C/O re change of liq (9 pages)
15 December 2004Sec/state release of liquidator (1 page)
13 December 2004Appointment of a voluntary liquidator (1 page)
29 July 2004Liquidators statement of receipts and payments (7 pages)
12 February 2004Liquidators statement of receipts and payments (7 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (6 pages)
7 November 2001Administrator's abstract of receipts and payments (3 pages)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2001Appointment of a voluntary liquidator (1 page)
3 August 2001Notice of discharge of Administration Order (4 pages)
8 May 2001Administrator's abstract of receipts and payments (3 pages)
9 November 2000Administrator's abstract of receipts and payments (3 pages)
14 July 2000Statement of administrator's proposal (2 pages)
11 July 2000Notice of result of meeting of creditors (3 pages)
3 May 2000Registered office changed on 03/05/00 from: 15-19 cavendish place london W1M 0DD (1 page)
28 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Administration Order (4 pages)
27 April 2000Notice of Administration Order (1 page)
5 March 2000Full accounts made up to 30 April 1999 (20 pages)
21 December 1999Return made up to 29/11/99; full list of members (7 pages)
21 December 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
3 March 1999Full accounts made up to 30 April 1998 (20 pages)
10 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 March 1998Full accounts made up to 30 April 1997 (18 pages)
4 February 1998Return made up to 29/11/97; no change of members (5 pages)
17 September 1997Amended full accounts made up to 30 April 1996 (18 pages)
26 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
15 July 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full accounts made up to 30 April 1996 (18 pages)
19 February 1997Return made up to 29/11/96; full list of members (8 pages)
26 February 1996Full accounts made up to 30 April 1995 (18 pages)
6 December 1995Return made up to 29/11/95; no change of members (12 pages)
12 April 1995Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)