Company NameConcourse Display Management Limited
DirectorsRobert John Penn and Bernard Ainsworth
Company StatusVoluntary Arrangement
Company Number07289003
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert John Penn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr Bernard Ainsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(1 year, 9 months after company formation)
Appointment Duration12 years
RoleTechnician
Country of ResidenceEngland
Correspondence AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr Neil Russell-Bates
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameDancia Maria Wishkovich
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2014(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2014)
RoleMarketing And Systems
Country of ResidenceSwitzerland
Correspondence AddressClos Du Roussillon
Tartegnin
1180 Ch
Director NameMr Luca Muraro
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2016)
RoleChief Operations Officer
Country of ResidenceItaly
Correspondence AddressVia Aldo Moro 5
20019 Settimo Milanese (Mi)
Italy

Contact

Websiteconcoursedm.com
Email address[email protected]
Telephone01886 792452
Telephone regionKnightwick

Location

Registered AddressC/O Mackrell. Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

186 at £1Wishen Sarl
62.00%
Ordinary
75 at £1Mr Neil Russell-bates
25.00%
Ordinary
39 at £1Mr Bernard Ainsworth
13.00%
Ordinary

Financials

Year2014
Turnover£3,121,114
Gross Profit£894,601
Net Worth£37,778
Cash£95,880
Current Liabilities£1,064,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 October 2022 (1 year, 6 months ago)
Next Return Due11 November 2023 (overdue)

Charges

2 April 2019Delivered on: 16 April 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
3 August 2010Delivered on: 12 August 2010
Satisfied on: 11 June 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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

Filing History

8 December 2023Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2023 (14 pages)
31 October 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 January 2023Termination of appointment of Bernard Ainsworth as a director on 31 December 2022 (1 page)
18 December 2022Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2022 (13 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
28 October 2021Cessation of Wishen Sarl as a person with significant control on 28 October 2021 (1 page)
28 October 2021Notification of Robert John Penn as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
22 October 2021Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 September 2021Satisfaction of charge 072890030003 in full (1 page)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
16 July 2021Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 16 July 2021 (1 page)
14 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 December 2019Registered office address changed from Experience House 5 Port Hill Hertford SG14 1PJ England to Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 5 December 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 September 2019Withdrawal of a person with significant control statement on 17 September 2019 (2 pages)
21 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 May 2019Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Experience House 5 Port Hill Hertford SG14 1PJ on 21 May 2019 (1 page)
16 April 2019Registration of charge 072890030003, created on 2 April 2019 (25 pages)
28 March 2019Satisfaction of charge 072890030002 in full (1 page)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
17 May 2018Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 17 May 2018 (1 page)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 April 2018Notification of Wishen Sarl as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 June 2016Registration of charge 072890030002, created on 21 June 2016 (35 pages)
23 June 2016Registration of charge 072890030002, created on 21 June 2016 (35 pages)
27 April 2016Termination of appointment of Luca Muraro as a director on 20 April 2016 (1 page)
27 April 2016Termination of appointment of Luca Muraro as a director on 20 April 2016 (1 page)
25 April 2016Director's details changed for Mr Robert John Penn on 31 March 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 393
(6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 393
(6 pages)
25 April 2016Director's details changed for Mr Bernard Ainsworth on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Robert John Penn on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Bernard Ainsworth on 31 March 2016 (2 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
9 December 2015Termination of appointment of Neil Russell-Bates as a director on 4 November 2015 (1 page)
9 December 2015Termination of appointment of Neil Russell-Bates as a director on 4 November 2015 (1 page)
3 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 November 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 93,300.00
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 93,300.00
(4 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
6 May 2015Termination of appointment of Dancia Maria Wishkovich as a director on 31 December 2014 (1 page)
6 May 2015Termination of appointment of Dancia Maria Wishkovich as a director on 31 December 2014 (1 page)
16 April 2015Appointment of Mr Luca Muraro as a director on 16 March 2015 (2 pages)
16 April 2015Appointment of Mr Luca Muraro as a director on 16 March 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
16 September 2014Appointment of Dancia Maria Wishkovich as a director on 15 September 2014 (2 pages)
16 September 2014Appointment of Dancia Maria Wishkovich as a director on 15 September 2014 (2 pages)
23 July 2014Registered office address changed from , 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 66 Prescot Street London E1 8NN on 23 July 2014 (1 page)
23 July 2014Registered office address changed from , 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD on 23 July 2014 (1 page)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(5 pages)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Appointment of Mr Bernard Ainsworth as a director (2 pages)
28 May 2013Appointment of Mr Bernard Ainsworth as a director (2 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 October 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 22 October 2012 (1 page)
3 April 2012Appointment of Mr Neil Russell-Bates as a director (2 pages)
3 April 2012Appointment of Mr Neil Russell-Bates as a director (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
26 January 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
27 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
27 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
27 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(4 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)