London
W1S 2HR
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Michael Eldridge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bell Lane Broxbourne Hertfordshire EN10 7HE |
Director Name | Jasbinder Singh Auluk |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153-157 Blackhorse Lane Walthamstow London E17 5QZ |
Director Name | Michael Granger Phillips |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153-157 Blackhorse Lane Walthamstow London E17 5QZ |
Secretary Name | Jasbinder Singh Auluk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153-157 Blackhorse Lane Walthamstow London E17 5QZ |
Director Name | Mr Kirk Jude Pereira |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 May 2021(24 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2021) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 153-157 Blackhorse Lane London E17 5QZ |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 15 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | deltadisplay.com |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
37.5k at £1 | Mr Jasbinder Singh Auluk 50.00% Ordinary |
---|---|
37.5k at £1 | Mr Michael Granger Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,748,004 |
Net Worth | £12,089,646 |
Cash | £2,068 |
Current Liabilities | £1,684,832 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 153-157 blackhorse lane, london, E17 5QZ as the same is registered at hm land registry with title no EX22625 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the freehold property known as magnum 25, lea road, waltham cross, EN9 1AS as the same is registered at hm land registry with title no HD424806 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 24 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as delta 25 (previously called magnum 25), lea road, waltham cross registered at the land registry with title number HD424806 and the property known as 153 - 157 blackhorse lane, walthamstow E17 5QZ registered at the land registry with title number EX22625. Outstanding |
10 February 2012 | Delivered on: 20 February 2012 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. Outstanding |
19 May 2003 | Delivered on: 24 May 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
15 October 2018 | Registration of charge 032587380006, created on 10 October 2018 (24 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 October 2018 | Registration of charge 032587380004, created on 27 September 2018 (21 pages) |
1 October 2018 | Registration of charge 032587380005, created on 27 September 2018 (15 pages) |
28 September 2018 | Satisfaction of charge 032587380003 in full (1 page) |
28 September 2018 | Satisfaction of charge 2 in full (1 page) |
28 September 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (3 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (3 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
24 January 2017 | Registration of charge 032587380003, created on 19 January 2017 (55 pages) |
24 January 2017 | Registration of charge 032587380003, created on 19 January 2017 (55 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 October 2013 | Auditor's resignation (1 page) |
18 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
20 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 October 2011 | Company name changed digital display LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Company name changed digital display LIMITED\certificate issued on 25/10/11
|
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Jasbinder Singh Auluk on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Granger Phillips on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jasbinder Singh Auluk on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jasbinder Singh Auluk on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Michael Granger Phillips on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Granger Phillips on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 February 2009 | Gbp ic 150000/75000\07/11/08\gbp sr 75000@1=75000\ (1 page) |
20 February 2009 | Gbp ic 150000/75000\07/11/08\gbp sr 75000@1=75000\ (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
20 January 2009 | Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
20 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
2 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 03/10/06; full list of members (8 pages) |
10 November 2006 | Return made up to 03/10/06; full list of members (8 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members
|
21 October 2004 | Return made up to 03/10/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 December 2003 | Auditor's resignation (1 page) |
18 December 2003 | Auditor's resignation (1 page) |
20 October 2003 | Return made up to 03/10/03; full list of members
|
20 October 2003 | Return made up to 03/10/03; full list of members
|
9 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members
|
24 October 2002 | Return made up to 03/10/02; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Return made up to 03/10/01; full list of members
|
10 October 2001 | Return made up to 03/10/01; full list of members
|
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2000 | Return made up to 03/10/00; full list of members
|
4 October 2000 | Return made up to 03/10/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
5 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
16 January 1997 | Ad 21/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
16 January 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
16 January 1997 | Ad 21/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
16 January 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Incorporation (13 pages) |
3 October 1996 | Incorporation (13 pages) |