Company NameIcon Display Limited
DirectorsJohn Leslie Francis and Nicholas Andrew Green
Company StatusActive
Company Number00463076
CategoryPrivate Limited Company
Incorporation Date4 January 1949(75 years, 4 months ago)
Previous NamesAerosigns (London) Limited and CSS Aerosigns Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Leslie Francis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(42 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Nicholas Andrew Green
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(68 years, 4 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Secretary NameMrs Jirina Buckland
StatusCurrent
Appointed01 May 2023(74 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameChristopher Frances Callaghan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleSales Director
Correspondence Address35 Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameChristopher John Daniel Lowe
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(42 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressLaurel House
Beneden
Kent
TN17 4DG
Secretary NameJohn Leslie Francis
NationalityBritish
StatusResigned
Appointed13 May 1991(42 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Frankfield
Sevenoaks Road
Seal Chart
Sevenoaks
TN15 0HB
Director NameAndrew Hodson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(45 years after company formation)
Appointment Duration23 years, 4 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hurstwood Avenue
Bexley
Kent
DA5 3PH
Director NameKeith Goodwin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(45 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees St Johns Road
Mortimer
Berkshire
Rg7
Director NameSally-Ann Vine
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(51 years, 3 months after company formation)
Appointment Duration17 years (resigned 01 May 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameKevin Granville Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 March 2006)
RoleCompany Director
Correspondence Address32 Hannell Road
Fulham
London
SW6 7RB
Director NameMr David Kenneth Weller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(59 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Mountnessing Road
Billericay
Essex
CM12 9HA
Director NameGiles Stanford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(62 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2017)
RoleLogistics Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Cowdown Cottages
Micheldever
Winchester
Hampshire
SO21 3DN
Director NameMr Edward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(62 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Boyd The Admirals
Gunwharf Quays
Portsmouth
Hampshire
PO1 3TW
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed11 April 2011(62 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr James Philip John Glover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(63 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dealtry Road
London
SW15 6NL
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(68 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(69 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed19 May 2021(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2023)
RoleCompany Director
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(73 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2011(62 years after company formation)
Appointment Duration3 months (resigned 11 April 2011)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiteicon-world.com

Location

Registered Address10a Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Csm Sport & Entertainment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 May 2011Delivered on: 2 June 2011
Satisfied on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 May 2009Delivered on: 4 June 2009
Satisfied on: 18 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 47010924 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
24 October 2008Delivered on: 29 October 2008
Satisfied on: 15 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 October 2008Delivered on: 29 October 2008
Satisfied on: 15 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 130/140 maidstone road sidcup kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2001Delivered on: 27 November 2001
Satisfied on: 28 October 2008
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1999Delivered on: 13 May 1999
Satisfied on: 17 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1991Delivered on: 8 November 1991
Satisfied on: 23 February 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate in all freehold or leasehold properties for the time being belonging to the company other than the property hereinafter described and the proceeds of sale thereof (see 395 for full detils).
Fully Satisfied
17 December 1986Delivered on: 27 December 1986
Persons entitled: C.S.S. Promotions Limited.

Classification: A registered charge
Secured details: £300,026.
Particulars: Floating charge over undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 March 2024Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024 (2 pages)
1 March 2024Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024 (1 page)
15 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
5 October 2023Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 5 October 2023 (1 page)
5 October 2023Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
4 August 2023Termination of appointment of Thomas George Tolliss as a director on 1 August 2023 (1 page)
15 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
2 May 2023Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page)
2 May 2023Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
5 October 2022Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 5 October 2022 (2 pages)
2 June 2022Termination of appointment of David Crowther as a director on 31 May 2022 (1 page)
2 June 2022Appointment of Mr Thomas George Tolliss as a director on 31 May 2022 (2 pages)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
23 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 May 2021Appointment of Mr Thomas George Tolliss as a secretary on 19 May 2021 (2 pages)
21 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
5 February 2018Director's details changed for Sally-Ann Vine on 1 January 2018 (2 pages)
5 February 2018Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP (1 page)
5 February 2018Director's details changed for John Leslie Francis on 1 January 2018 (2 pages)
5 February 2018Termination of appointment of Sally-Ann Vine as a director on 1 May 2017 (1 page)
5 February 2018Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP (1 page)
5 February 2018Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP (1 page)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 May 2017Appointment of Mr Nicholas Andrew Green as a director on 1 May 2017 (2 pages)
24 May 2017Appointment of Fiona Mary Sharp as a director on 1 May 2017 (2 pages)
24 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Keith Goodwin as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Andrew Hodson as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Andrew Hodson as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Giles Stanford as a director on 1 May 2017 (1 page)
24 May 2017Appointment of Fiona Mary Sharp as a director on 1 May 2017 (2 pages)
24 May 2017Termination of appointment of Keith Goodwin as a director on 1 May 2017 (1 page)
24 May 2017Appointment of Mr Nicholas Andrew Green as a director on 1 May 2017 (2 pages)
24 May 2017Termination of appointment of Giles Stanford as a director on 1 May 2017 (1 page)
19 April 2017Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
(6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
(6 pages)
11 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page)
26 November 2015Satisfaction of charge 8 in full (5 pages)
26 November 2015Satisfaction of charge 9 in full (9 pages)
26 November 2015Satisfaction of charge 8 in full (5 pages)
26 November 2015Satisfaction of charge 9 in full (9 pages)
31 July 2015Appointment of Mr Roopesh Prashar as a director on 15 July 2015 (3 pages)
31 July 2015Appointment of Mr Roopesh Prashar as a director on 15 July 2015 (3 pages)
15 July 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
15 July 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
15 July 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 June 2015Termination of appointment of David Kenneth Weller as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of David Kenneth Weller as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of David Kenneth Weller as a director on 9 June 2015 (1 page)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150,000
(7 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150,000
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (23 pages)
23 September 2014Full accounts made up to 31 December 2013 (23 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(7 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150,000
(7 pages)
20 September 2013Full accounts made up to 31 December 2012 (26 pages)
20 September 2013Full accounts made up to 31 December 2012 (26 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
17 December 2012Appointment of James Philip John Glover as a director (3 pages)
17 December 2012Appointment of James Philip John Glover as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
16 May 2011Appointment of Mr Edward Peter Shephard Leask as a director (3 pages)
16 May 2011Appointment of Robert Davison as a secretary (3 pages)
16 May 2011Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of John Francis as a secretary (2 pages)
16 May 2011Registered office address changed from 130-136 Maidstone Road Sidcup Kent DA14 5HS on 16 May 2011 (2 pages)
16 May 2011Appointment of Robert Davison as a secretary (3 pages)
16 May 2011Termination of appointment of John Francis as a secretary (2 pages)
16 May 2011Appointment of Mr Edward Peter Shephard Leask as a director (3 pages)
16 May 2011Registered office address changed from 130-136 Maidstone Road Sidcup Kent DA14 5HS on 16 May 2011 (2 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2011Auditor's resignation (1 page)
18 April 2011Auditor's resignation (1 page)
5 April 2011Full accounts made up to 31 December 2010 (23 pages)
5 April 2011Full accounts made up to 31 December 2010 (23 pages)
2 March 2011Director's details changed for David Kenneth Weller on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Andrew Hodson on 1 April 2009 (2 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
2 March 2011Director's details changed for David Kenneth Weller on 1 March 2010 (2 pages)
2 March 2011Director's details changed for David Kenneth Weller on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Andrew Hodson on 1 April 2009 (2 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Director's details changed for David Kenneth Weller on 1 March 2011 (2 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Director's details changed for David Kenneth Weller on 1 March 2010 (2 pages)
2 March 2011Director's details changed for Andrew Hodson on 1 April 2009 (2 pages)
2 March 2011Director's details changed for David Kenneth Weller on 1 March 2011 (2 pages)
2 March 2011Register inspection address has been changed (1 page)
16 February 2011Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
16 February 2011Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
9 February 2011Appointment of Giles Stanford as a director (3 pages)
9 February 2011Appointment of Giles Stanford as a director (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
17 June 2010Full accounts made up to 31 December 2009 (21 pages)
17 June 2010Full accounts made up to 31 December 2009 (21 pages)
10 February 2010Director's details changed for David Kenneth Weller on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Sally-Ann Vine on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Keith Goodwin on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Hodson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Sally-Ann Vine on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Leslie Francis on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Hodson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Keith Goodwin on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Kenneth Weller on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Leslie Francis on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
23 July 2009Full accounts made up to 31 December 2008 (22 pages)
23 July 2009Full accounts made up to 31 December 2008 (22 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
10 December 2008Return made up to 13/05/08; full list of members (5 pages)
10 December 2008Return made up to 13/05/08; full list of members (5 pages)
2 December 2008Return made up to 13/05/07; full list of members (5 pages)
2 December 2008Return made up to 13/05/07; full list of members (5 pages)
4 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 October 2008Director appointed david kenneth weller (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 October 2008Director appointed david kenneth weller (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 April 2008Registered office changed on 28/04/2008 from 3RD floor 11 maiden lane london WC2E 7NA (1 page)
28 April 2008Registered office changed on 28/04/2008 from 3RD floor 11 maiden lane london WC2E 7NA (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Registered office changed on 01/10/07 from: drury house 34-43 russell street london WC2B 5HA (1 page)
1 October 2007Registered office changed on 01/10/07 from: drury house 34-43 russell street london WC2B 5HA (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Return made up to 13/05/06; full list of members (9 pages)
1 August 2006Return made up to 13/05/06; full list of members (9 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 June 2005Return made up to 13/05/05; full list of members (9 pages)
21 June 2005Return made up to 13/05/05; full list of members (9 pages)
14 January 2005Full accounts made up to 31 December 2003 (15 pages)
14 January 2005Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004Return made up to 13/05/04; full list of members (9 pages)
9 June 2004Return made up to 13/05/04; full list of members (9 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
19 July 2003Full accounts made up to 31 December 2002 (13 pages)
19 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2002Return made up to 13/05/02; full list of members (9 pages)
14 June 2002Return made up to 13/05/02; full list of members (9 pages)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 March 2002Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page)
21 March 2002Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page)
27 November 2001Particulars of mortgage/charge (5 pages)
27 November 2001Particulars of mortgage/charge (5 pages)
16 November 2001Amended accounts made up to 31 December 2000 (4 pages)
16 November 2001Amended accounts made up to 31 December 2000 (4 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
22 May 2001Return made up to 13/05/01; full list of members (8 pages)
22 May 2001Return made up to 13/05/01; full list of members (8 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Registered office changed on 19/10/00 from: 130-136 maidstone road sidcup kent DA14 5HS (1 page)
19 October 2000Registered office changed on 19/10/00 from: 130-136 maidstone road sidcup kent DA14 5HS (1 page)
3 August 2000Full accounts made up to 31 December 1999 (16 pages)
3 August 2000Full accounts made up to 31 December 1999 (16 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
16 June 2000Return made up to 13/05/00; full list of members (8 pages)
16 June 2000Return made up to 13/05/00; full list of members (8 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 July 1999Return made up to 13/05/99; full list of members (6 pages)
6 July 1999Return made up to 13/05/99; full list of members (6 pages)
19 May 1999Declaration of assistance for shares acquisition (9 pages)
19 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 May 1999Declaration of assistance for shares acquisition (9 pages)
19 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 May 1999Particulars of mortgage/charge (7 pages)
13 May 1999Particulars of mortgage/charge (7 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 February 1999Company name changed css aerosigns LIMITED\certificate issued on 10/02/99 (4 pages)
9 February 1999Company name changed css aerosigns LIMITED\certificate issued on 10/02/99 (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 July 1998Return made up to 13/05/98; no change of members (4 pages)
3 July 1998Return made up to 13/05/98; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1997Return made up to 13/05/97; no change of members (4 pages)
1 August 1997Return made up to 13/05/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
26 July 1996Full accounts made up to 31 December 1995 (16 pages)
26 July 1996Full accounts made up to 31 December 1995 (16 pages)
26 July 1996Return made up to 13/05/96; full list of members (8 pages)
26 July 1996Return made up to 13/05/96; full list of members (8 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
7 July 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
22 July 1993Return made up to 13/05/93; full list of members
  • 363(287) ‐ Registered office changed on 22/07/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 July 1993Return made up to 13/05/93; full list of members
  • 363(287) ‐ Registered office changed on 22/07/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1991Memorandum and Articles of Association (18 pages)
25 November 1991Memorandum and Articles of Association (18 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1990Return made up to 25/06/90; full list of members (4 pages)
7 August 1990Return made up to 25/06/90; full list of members (4 pages)
10 January 1990New director appointed (2 pages)
10 January 1990New director appointed (2 pages)
17 August 1989Return made up to 31/05/89; full list of members (4 pages)
17 August 1989Return made up to 31/05/89; full list of members (4 pages)
18 July 1988Return made up to 24/06/88; full list of members (4 pages)
18 July 1988Return made up to 24/06/88; full list of members (4 pages)
22 March 1988Secretary resigned;new secretary appointed (2 pages)
22 March 1988Secretary resigned;new secretary appointed (2 pages)
12 November 1987Company name changed\certificate issued on 12/11/87 (2 pages)
12 November 1987Company name changed\certificate issued on 12/11/87 (2 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 August 1987Return made up to 02/06/87; full list of members (4 pages)
24 August 1987Return made up to 02/06/87; full list of members (4 pages)
12 August 1987Share capital (2 pages)
12 August 1987Share capital (2 pages)
2 February 1987Director resigned;new director appointed (2 pages)
2 February 1987Director resigned;new director appointed (2 pages)
23 October 1986Return made up to 27/06/86; full list of members (6 pages)
23 October 1986Return made up to 27/06/86; full list of members (6 pages)
4 January 1949Incorporation (13 pages)
4 January 1949Incorporation (13 pages)