Company NameCentral Display Productions Holdings Limited
Company StatusDissolved
Company Number00977154
CategoryPrivate Limited Company
Incorporation Date15 April 1970(54 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameCentral Display Productions Limited

Business Activity

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

Directors

Director NameMr Leslie Douglas Meddick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(22 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 17 November 2020)
RoleExhibition Contractor
Country of ResidenceEngland
Correspondence Address20 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XN
Secretary NamePeter Ranjit Subramaniam
NationalityBritish
StatusClosed
Appointed01 October 1994(24 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 17 November 2020)
RoleCompany Director
Correspondence Address2 Landseer Road
New Malden
Surrey
KT3 5NH
Director NameAnthony Bampfylde Daniell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleExhibition Contractor
Correspondence AddressThe Mill House
Mugswell
Chipstead
Surrey
CR3 3SU
Director NameJames Bampfylde Daniell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 1997)
RoleExhibition Contractor
Correspondence AddressFlat 79 Thistley Court
Glaisher Street, Millennium Quay
London
SE8 3JW
Director NameHerbert William Grey
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(22 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 1992)
RoleExhibition Contractor
Correspondence Address1 Home Farm Cottages
Ripley Road
East Clandon
Surrey
GU4 7SQ
Director NameMichael William Lawrence
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 1997)
RoleExhibition Contractor
Correspondence AddressThreshings Mill Bank
Coleshill Road Furnace End
Birmingham
B46 2LG
Secretary NameAnthony Bampfylde Daniell
NationalityBritish
StatusResigned
Appointed14 June 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Mill House
Mugswell
Chipstead
Surrey
CR3 3SU

Contact

Websitecentraldisplay.com
Email address[email protected]
Telephone020 89445156
Telephone regionLondon

Location

Registered AddressGround Floor, 2 Woodberry Grove
Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

585 at £1Mr L.d. Meddick
72.22%
Ordinary A
50 at £1Mr H.w. Grey
6.17%
Ordinary A
50 at £1Mrs Carol Lawrence
6.17%
Ordinary A
25 at £1Mr Paul Sumner
3.09%
Ordinary A
100 at £1Trustees Of Meddick Family Pension Scheme
12.35%
Ordinary B

Financials

Year2014
Turnover£24,000
Net Worth£471,833
Cash£619,258
Current Liabilities£508,549

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

20 April 1998Delivered on: 24 April 1998
Persons entitled: National Westminster Bank PLC

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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 April 1998Delivered on: 24 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit b gresham way industrial estate durnsford road l/b of merton.t/no.SGL530287,. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 December 1997Delivered on: 19 December 1997
Satisfied on: 15 November 2006
Persons entitled: Barclays 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: Unit b gresham four gresham way industrial estate L.B. of merton t/n-SGL530287.
Fully Satisfied
9 January 1979Delivered on: 16 January 1979
Satisfied on: 15 November 2006
Persons entitled: Barclays 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: 38 danemere street, putney, SW15, london borough of wandsworth title no ln 141169.
Fully Satisfied
21 September 1977Delivered on: 28 September 1977
Satisfied on: 15 November 2006
Persons entitled: Barclays 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: Industrial and warehouse premises, norwood road, cherrywood road, bordesley green, birmingham west midlands, title no wk 136855.
Fully Satisfied
10 December 1975Delivered on: 23 December 1975
Satisfied on: 15 November 2006
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. Fixed & floating charge (see doc 15 for details).
Fully Satisfied
19 August 1971Delivered on: 26 August 1971
Satisfied on: 15 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. Fixed & floating charge (see doc 15 for details).
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
4 September 2019Satisfaction of charge 7 in full (1 page)
4 September 2019Satisfaction of charge 6 in full (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
8 April 2019Registered office address changed from Unit B Gresham Way Industrial Estate Gresham Way Durnsford Road London SW19 8ED to Ground Floor, 2 Woodberry Grove Finchley London N12 0DR on 8 April 2019 (1 page)
26 September 2018Micro company accounts made up to 30 April 2018 (9 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 July 2018Notification of Leslie Douglas Meddick as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
27 October 2016Annual return made up to 14 June 2016
Statement of capital on 2016-10-27
  • GBP 810
(26 pages)
27 October 2016Annual return made up to 14 June 2016
Statement of capital on 2016-10-27
  • GBP 810
(26 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
8 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
4 August 2015Annual return made up to 14 June 2015
Statement of capital on 2015-08-04
  • GBP 810
(14 pages)
4 August 2015Annual return made up to 14 June 2015
Statement of capital on 2015-08-04
  • GBP 810
(14 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 810
(13 pages)
3 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 810
(13 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 14 June 2013
Statement of capital on 2014-02-03
  • GBP 810
(13 pages)
3 February 2014Annual return made up to 14 June 2013
Statement of capital on 2014-02-03
  • GBP 810
(13 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
28 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
20 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
20 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
17 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 September 2009Return made up to 14/06/09; full list of members (8 pages)
26 September 2009Return made up to 14/06/09; full list of members (8 pages)
4 June 2009Return made up to 14/06/08; no change of members (10 pages)
4 June 2009Return made up to 14/06/08; no change of members (10 pages)
22 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
22 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
21 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
21 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
2 August 2007Return made up to 14/06/07; full list of members (7 pages)
2 August 2007Return made up to 14/06/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Return made up to 14/06/06; full list of members (7 pages)
16 June 2006Return made up to 14/06/06; full list of members (7 pages)
3 March 2006Return made up to 14/06/05; full list of members (7 pages)
3 March 2006Return made up to 14/06/05; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
8 November 2004Return made up to 14/06/04; full list of members (7 pages)
8 November 2004Return made up to 14/06/04; full list of members (7 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Full accounts made up to 30 April 2003 (12 pages)
28 January 2004Full accounts made up to 30 April 2003 (12 pages)
6 August 2003Return made up to 14/06/03; full list of members (7 pages)
6 August 2003Return made up to 14/06/03; full list of members (7 pages)
17 March 2003Full accounts made up to 30 April 2002 (12 pages)
17 March 2003Full accounts made up to 30 April 2002 (12 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Full accounts made up to 30 April 2001 (12 pages)
5 June 2002Full accounts made up to 30 April 2001 (12 pages)
23 May 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
15 November 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Full accounts made up to 30 April 1999 (14 pages)
25 May 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
25 October 1999Return made up to 14/06/99; full list of members (6 pages)
25 October 1999Return made up to 14/06/99; full list of members (6 pages)
15 June 1999Auditor's resignation (1 page)
15 June 1999Auditor's resignation (1 page)
14 June 1999Return made up to 14/06/98; change of members (6 pages)
14 June 1999Return made up to 14/06/98; change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 November 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
27 February 1996Full accounts made up to 30 April 1995 (12 pages)
27 February 1996Full accounts made up to 30 April 1995 (12 pages)
10 November 1995Registered office changed on 10/11/95 from: 38 danemere street, london, SW15 1HH (1 page)
10 November 1995Registered office changed on 10/11/95 from: 38 danemere street, london, SW15 1HH (1 page)
10 February 1995Full accounts made up to 30 April 1994 (12 pages)
10 February 1995Full accounts made up to 30 April 1994 (12 pages)
28 March 1994Full accounts made up to 30 April 1993 (14 pages)
28 March 1994Full accounts made up to 30 April 1993 (14 pages)
18 February 1993Full accounts made up to 30 April 1992 (17 pages)
18 February 1993Full accounts made up to 30 April 1992 (17 pages)
1 May 1992Full accounts made up to 30 April 1991 (15 pages)
1 May 1992Full accounts made up to 30 April 1991 (15 pages)
13 August 1991Full group accounts made up to 30 April 1990 (18 pages)
13 August 1991Full group accounts made up to 30 April 1990 (18 pages)
10 May 1990Full accounts made up to 30 April 1989 (18 pages)
10 May 1990Full accounts made up to 30 April 1989 (18 pages)
23 June 1989Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 June 1989Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
30 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 May 1989Full accounts made up to 30 April 1988 (18 pages)
25 May 1989Full accounts made up to 30 April 1988 (18 pages)
17 November 1988Articles of association (9 pages)
17 November 1988Articles of association (9 pages)
28 June 1988Full group accounts made up to 30 April 1987 (18 pages)
28 June 1988Full group accounts made up to 30 April 1987 (18 pages)
7 September 1987Full accounts made up to 30 April 1986 (15 pages)
7 September 1987Full accounts made up to 30 April 1986 (15 pages)
17 September 1986Full accounts made up to 30 April 1985 (15 pages)
17 September 1986Full accounts made up to 30 April 1985 (15 pages)
7 May 1970Memorandum of association (5 pages)
7 May 1970Memorandum of association (5 pages)