DISPLAYMATICS HOLDINGS LIMITED

DISPLAYMATICS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDISPLAYMATICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00733686
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISPLAYMATICS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DISPLAYMATICS HOLDINGS LIMITED located?

    Registered Office Address
    Novomatic House South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of DISPLAYMATICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISPLAYMATICS LIMITEDAug 28, 1962Aug 28, 1962

    What are the latest accounts for DISPLAYMATICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DISPLAYMATICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Director's details changed for Mr Zane Cedomir Mersich on Sep 22, 2020

    2 pagesCH01

    Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Jul 13, 2020

    1 pagesAD01

    Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Mar 16, 2020

    1 pagesAD01

    Termination of appointment of Neil Paramore as a secretary on Jan 28, 2020

    1 pagesTM02

    Termination of appointment of Neil Paramore as a director on Jan 28, 2020

    1 pagesTM01

    Appointment of Mr Andrew Mark Glennon as a secretary on Jan 28, 2020

    2 pagesAP03

    Appointment of Mr Andrew Mark Glennon as a director on Jan 28, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Jun 11, 2016

    6 pagesAA

    Who are the officers of DISPLAYMATICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENNON, Andrew Mark
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    Secretary
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    266960890001
    GLENNON, Andrew Mark
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    Director
    South Road
    Bridgend Industrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    WalesBritish260666740001
    MERSICH, Zane Cedomir
    South Road
    Bridgend Indsutrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    Director
    South Road
    Bridgend Indsutrial Estate
    CF31 3EB Bridgend
    Novomatic House
    Wales
    EnglandSouth African131382980002
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Secretary
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    British103770410001
    PARAMORE, Neil
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    Secretary
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    209557760001
    SHEERIN, Clare
    8 College Place
    SO15 2FF Southampton
    Hampshire
    Secretary
    8 College Place
    SO15 2FF Southampton
    Hampshire
    British116312770001
    WILLSON, Michael Eric Anthony
    8 Chestnut Close
    Chandlers Ford
    SO53 3HH Eastleigh
    Hampshire
    Secretary
    8 Chestnut Close
    Chandlers Ford
    SO53 3HH Eastleigh
    Hampshire
    British7439200002
    WILSON, Karen
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    Secretary
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    British151965170002
    YANTIN, Gary Laurence
    85 Cardinal Avenue
    WD6 1ST Borehamwood
    Hertfordshire
    Secretary
    85 Cardinal Avenue
    WD6 1ST Borehamwood
    Hertfordshire
    British119004760001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    GUYER, John Hugh
    Thatched Cottage
    Greatbridge
    SO51 0HB Romsey
    Hampshire
    Director
    Thatched Cottage
    Greatbridge
    SO51 0HB Romsey
    Hampshire
    British35529950003
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    Director
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    EnglandBritish150860820001
    HARVEY, Peter James
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    Director
    Woodlands Business Park
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    Buckinghamshire
    United Kingdom
    EnglandBritish103770410003
    PARAMORE, Neil
    1 Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    Director
    1 Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Astra House
    Mid Glamorgan
    Wales
    WalesBritish79707840002
    REDMOND, Brendan Patrick
    57 Crisp Street
    3188 Hampton
    Victoria 3188
    Australia
    Director
    57 Crisp Street
    3188 Hampton
    Victoria 3188
    Australia
    AustraliaIrish117576220001
    WILLSON, Michael Eric Anthony
    8 Chestnut Close
    Chandlers Ford
    SO53 3HH Eastleigh
    Hampshire
    Director
    8 Chestnut Close
    Chandlers Ford
    SO53 3HH Eastleigh
    Hampshire
    EnglandBritish7439200002

    Who are the persons with significant control of DISPLAYMATICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breckland
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    England
    Apr 06, 2016
    Breckland
    Linford Wood
    MK14 6EW Milton Keynes
    Birch House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05382157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DISPLAYMATICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Apr 04, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 08, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 2006
    Delivered On Oct 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2006Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 18, 2000
    Delivered On Feb 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 bellvue road southampton. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 2000Registration of a charge (395)
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 1 the broadway portswood southampton hampshire t/ HP281708. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 15, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 61 commercial road totton southampton hampshire t/no hp 407319 and the proceeds of sale thereof and A. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 1993
    Delivered On Aug 26, 1993
    Satisfied
    Amount secured
    £86,450 and all other moneys due from the company to the chargee
    Short particulars
    1 the broadway portswood southampton hampshire.
    Persons Entitled
    • Lordsvale Finance PLC
    Transactions
    • Aug 26, 1993Registration of a charge (395)
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 03, 1992
    Delivered On Jun 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 and 32 high road,swaythling,southampton,hampshire.t/nos. Hp 178279 and hp 129297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1992Registration of a charge (395)
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 10, 1987
    Delivered On Dec 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h and l/h property k/a 208 burgess road, southampton and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1987Registration of a charge
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 06, 1983
    Delivered On Oct 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32/34 beech road millbrook southampton t/n:- HP147635 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1983Registration of a charge
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1983
    Delivered On Oct 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    110A bevois valley road, southampton t/n:- HP171846. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1983Registration of a charge
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1983
    Delivered On Oct 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H eatamasan cafe and adjaning premises at 1A & 1B weston lane woolston, southampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1983Registration of a charge
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1980
    Delivered On Sep 10, 1980
    Satisfied
    Amount secured
    Sterling pounds 27,000
    Short particulars
    32/34 beech road, millbrook southampton, hampshire 110A bevois valley road southampton, hampshire.
    Transactions
    • Sep 10, 1980Registration of a charge
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Collateral legal charge
    Created On Mar 03, 1980
    Delivered On Mar 10, 1980
    Satisfied
    Amount secured
    Sterling pounds 7,000.00
    Short particulars
    110A bevois valley rd southampton, hampshire.
    Persons Entitled
    • Brettan Mortgage Investments (Hampshire) LTD
    Transactions
    • Mar 10, 1980Registration of a charge
    Collateral legal charge
    Created On Mar 03, 1980
    Delivered On Mar 10, 1980
    Satisfied
    Amount secured
    Sterling pounds 7,000.00
    Short particulars
    23/34 beech rd, millbrook southampton, hampshire T. no. HP147635.
    Persons Entitled
    • Brettan Mortgage Investments (Hampshire) LTD
    Transactions
    • Mar 10, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0