Company NameDemon Displays Limited
DirectorsHowell Mansel Davies and Peter Joseph Mansel Davies
Company StatusActive
Company Number02929295
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Howell Mansel Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Mill Lane
Gosmore
Hitchin
Herts
SG4 7RN
Director NameMr Peter Joseph Mansel Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore House Cottage Hitchin Road
Gosmore
Hitchin
SG4 7QH
Secretary NameMr Howell Mansel Davies
NationalityBritish
StatusCurrent
Appointed02 November 2001(7 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Mill Lane
Gosmore
Hitchin
Herts
SG4 7RN
Director NameAnn Tania Donovan Davies
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGosmore House
Hitchin
Hertfordshire
SG4 7QH
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameAnn Tania Donovan Davies
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGosmore House
Hitchin
Hertfordshire
SG4 7QH
Secretary NameRonald James Harbour
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 May Street
Exeter
Devon
EX4 6LL

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Howell Mansel Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£312,941
Cash£15,345
Current Liabilities£1,863,440

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

8 July 1994Delivered on: 14 July 1994
Satisfied on: 12 October 2002
Persons entitled: The Bank of N.T .Butterfield & Son Limited.

Classification: Debenture
Secured details: All moneys due or to become due from the company or the bank of N.t butterfield & son limited supplemental to the terms of a guarantee of even date and /or this charge.
Particulars: A hawker demoon aircraft with registration number g-btve,. 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

Filing History

5 July 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Howell Mansel Davies as a secretary on 23 February 2023 (1 page)
1 June 2023Termination of appointment of Howell Mansel Davies as a director on 23 February 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
23 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
19 May 2021Secretary's details changed for Mr. Howell Mansel Davies on 15 May 2021 (1 page)
19 May 2021Director's details changed for Mr. Howell Mansel Davies on 15 May 2021 (2 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 May 2021Change of details for Mr. Howell Mansel Davies as a person with significant control on 15 May 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 July 2018Director's details changed for Mr Peter Joseph Mansel Davies on 11 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Peter Joseph Mansel Davies on 10 July 2018 (2 pages)
9 July 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Director's details changed for Mr Peter Joseph Mansel Davies on 1 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Peter Joseph Mansel Davies on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Director's details changed for Mr Peter Joseph Mansel Davies on 1 May 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Peter Joseph Mansel Davies on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Peter Joseph Mansel Davies on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Peter Joseph Mansel Davies on 1 January 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 16/05/09; full list of members (3 pages)
17 June 2009Return made up to 16/05/09; full list of members (3 pages)
16 June 2009Director's change of particulars / peter davies / 01/06/2009 (1 page)
16 June 2009Director's change of particulars / peter davies / 01/06/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 16/05/08; full list of members (3 pages)
23 June 2008Return made up to 16/05/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 16/05/07; full list of members (2 pages)
8 June 2007Return made up to 16/05/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Return made up to 16/05/06; full list of members (2 pages)
14 July 2006Return made up to 16/05/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 June 2005Return made up to 16/05/05; full list of members (2 pages)
29 June 2005Return made up to 16/05/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 May 2004Return made up to 16/05/04; full list of members (2 pages)
28 May 2004Return made up to 16/05/04; full list of members (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 16/05/03; full list of members (3 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 16/05/03; full list of members (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Return made up to 16/05/02; full list of members (2 pages)
1 July 2002Return made up to 16/05/02; full list of members (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 June 2001Return made up to 16/05/01; full list of members (2 pages)
25 June 2001Return made up to 16/05/01; full list of members (2 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 June 2000Return made up to 16/05/00; full list of members (7 pages)
16 June 2000Return made up to 16/05/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 March 1999 (10 pages)
29 March 2000Full accounts made up to 31 March 1999 (10 pages)
23 June 1999Registered office changed on 23/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
23 June 1999Return made up to 16/05/99; full list of members (7 pages)
23 June 1999Return made up to 16/05/99; full list of members (7 pages)
23 June 1999Registered office changed on 23/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
11 February 1999Full accounts made up to 31 March 1998 (10 pages)
11 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Return made up to 16/05/98; full list of members (7 pages)
8 July 1998Return made up to 16/05/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
25 June 1997Return made up to 16/05/97; full list of members (7 pages)
25 June 1997Return made up to 16/05/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Registered office changed on 02/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
2 August 1996Registered office changed on 02/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
2 August 1996Return made up to 16/05/96; full list of members (7 pages)
2 August 1996Return made up to 16/05/96; full list of members (7 pages)
28 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 August 1995Return made up to 16/05/95; full list of members (16 pages)
7 August 1995Return made up to 16/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)