Company NameProjection & Display Services Limited
DirectorsEric Raymond Bastin and Naran Sharav Bastin
Company StatusActive
Company Number00667148
CategoryPrivate Limited Company
Incorporation Date9 August 1960(63 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEric Raymond Bastin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(32 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Chiswick Staithe, Hartington Road
Chiswick
London
W4 3TP
Director NameMrs Naran Sharav Bastin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(58 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chiswick Staithe, Hartington Road
Chiswick
London
W4 3TP
Director NameJocelyn McCarthy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address33 Okehurst Road
Eastbourne
East Sussex
BN21 1QP
Director NameAnthony John Bastin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 12 September 2018)
RoleCompany Director
Correspondence Address26 Lake Street
Setauket 11733
New York
United States
Secretary NameJocelyn McCarthy
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address33 Okehurst Road
Eastbourne
East Sussex
BN21 1QP
Director NameNuala Mary Conaghan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(36 years, 11 months after company formation)
Appointment Duration20 years (resigned 31 July 2017)
RoleCompany Director
Correspondence Address25 Crossfield House
Mary Place
London
W11 4PJ
Secretary NameNuala Mary Conaghan
NationalityBritish
StatusResigned
Appointed01 September 2002(42 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address25 Crossfield House
Mary Place
London
W11 4PJ
Director NameMichael George Fox
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(51 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2013)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Noel Road
London
W3 0JG

Contact

Telephone020 87353410
Telephone regionLondon

Location

Registered Address54 Chiswick Staithe, Hartington Road
Chiswick
London
W4 3TP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£374,003
Cash£46,985
Current Liabilities£80,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

21 September 1971Delivered on: 11 October 1971
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newton works, stanlake mews, london W.12. title no. Ln 127283.
Outstanding

Filing History

19 February 2024Change of details for Mrs Naran Sharav Bastin as a person with significant control on 21 September 2023 (2 pages)
19 February 2024Change of details for Eric Raymond Bastin as a person with significant control on 21 September 2023 (2 pages)
19 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
15 September 2023Notification of Naran Sharav Bastin as a person with significant control on 12 September 2018 (2 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 April 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
6 December 2018Appointment of Mrs Naran Sharav Bastin as a director on 12 September 2018 (2 pages)
6 December 2018Change of details for Eric Raymond Bastin as a person with significant control on 12 September 2018 (2 pages)
6 December 2018Director's details changed for Eric Raymond Bastin on 12 September 2018 (2 pages)
6 December 2018Registered office address changed from Newton Works Stanlake Mews London W12 7HS to 54 Chiswick Staithe, Hartington Road Chiswick London W4 3TP on 6 December 2018 (1 page)
6 December 2018Termination of appointment of Anthony John Bastin as a director on 12 September 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 May 2018Termination of appointment of Nuala Mary Conaghan as a secretary on 31 July 2017 (1 page)
31 May 2018Termination of appointment of Nuala Mary Conaghan as a director on 31 July 2017 (1 page)
13 March 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
21 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 February 2017Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 300
(7 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 300
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(7 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(7 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(7 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(7 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(7 pages)
31 January 2014Termination of appointment of Michael Fox as a director (1 page)
31 January 2014Termination of appointment of Michael Fox as a director (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
20 February 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 300
(4 pages)
20 February 2012Appointment of Michael George Fox as a director (3 pages)
20 February 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 300
(4 pages)
20 February 2012Appointment of Michael George Fox as a director (3 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 February 2010Register(s) moved to registered inspection location (2 pages)
19 February 2010Register inspection address has been changed (2 pages)
19 February 2010Register(s) moved to registered inspection location (2 pages)
19 February 2010Register inspection address has been changed (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 February 2007Return made up to 01/02/07; full list of members (2 pages)
12 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 March 2006Return made up to 01/02/06; full list of members (2 pages)
6 March 2006Return made up to 01/02/06; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 March 2005Return made up to 01/02/05; full list of members (6 pages)
2 March 2005Return made up to 01/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 February 2004Return made up to 01/02/04; full list of members (6 pages)
13 February 2004Return made up to 01/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (6 pages)
14 February 2003Return made up to 01/02/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 November 2001Secretary's particulars changed (1 page)
1 November 2001Secretary's particulars changed (1 page)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 February 2000Return made up to 01/02/00; full list of members (7 pages)
24 February 2000Return made up to 01/02/00; full list of members (7 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 February 1999Return made up to 01/02/99; full list of members (7 pages)
23 February 1999Return made up to 01/02/99; full list of members (7 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 February 1998Return made up to 01/02/98; full list of members (7 pages)
17 February 1998Return made up to 01/02/98; full list of members (7 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
19 February 1997Director's particulars changed (1 page)
29 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Return made up to 01/02/96; full list of members (7 pages)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Return made up to 01/02/96; full list of members (7 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 May 1995Director's particulars changed (4 pages)
31 May 1995Director's particulars changed (4 pages)