NEWMAN DISPLAYS LIMITED
Overview
| Company Name | NEWMAN DISPLAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02250991 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWMAN DISPLAYS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is NEWMAN DISPLAYS LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWMAN DISPLAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWMAN ADVERTISING LIMITED | Sep 09, 1988 | Sep 09, 1988 |
| BURGINHALL 244 LIMITED | May 04, 1988 | May 04, 1988 |
What are the latest accounts for NEWMAN DISPLAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NEWMAN DISPLAYS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for NEWMAN DISPLAYS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Simon Charles as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Shimell as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Satisfaction of charge 022509910004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 022509910005, created on May 27, 2022 | 67 pages | MR01 | ||||||||||||||
Registered office address changed from Elsley Court Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Mar 11, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Wellington House 125 Strand London WC2R 0AP to Elsley Court Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Mar 10, 2022 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Andrew Simon Charles as a director on Mar 17, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marcus Yeoman as a director on Mar 17, 2021 | 1 pages | TM01 | ||||||||||||||
Registration of charge 022509910004, created on Dec 03, 2020 | 71 pages | MR01 | ||||||||||||||
Satisfaction of charge 022509910003 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Who are the officers of NEWMAN DISPLAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLINGTON, Mark Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 136498170001 | |||||
| SHIMELL, Simon | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 307269600001 | |||||
| COUTTS, Julianne Cheryl Jane | Secretary | 18 Priory Avenue Chiswick W4 1TY London | British | 12016130003 | ||||||
| FITZPATRICK, William Russell Stewart | Secretary | 42 Catherine Place SW1E 6HL London | British | 53438780002 | ||||||
| STAPLETON, Shirley Rosalie | Secretary | 125 Strand WC2R 0AP London Wellington House England | British | 109255750001 | ||||||
| STOREY, Michael Charles | Secretary | 21 Napier Avenue SW6 3PS London | British | 12520990001 | ||||||
| SUMNER, Bernard Michael | Secretary | Chantlers Close RH19 1LU East Grinstead 7 West Sussex United Kingdom | 152653620001 | |||||||
| BARBERA, James Jeremy | Director | Leicester Square WC2H 7QD London 48 | Usa | United States Of America | 156422350001 | |||||
| BENT, Simon James | Director | Leamore Street Hammersmith W6 0JZ London 20 | England | British | 132626250001 | |||||
| CHARLES, Andrew Simon | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 277581230001 | |||||
| DE WYNTER, Robert Ivon | Director | 10 Old Swan Wharf 116 Battersea Church Road SW11 3NA London | England | British | 12520970002 | |||||
| FITZPATRICK, William Russell Stewart | Director | 42 Catherine Place SW1E 6HL London | United Kingdom | British | 126135630001 | |||||
| HALL, Sarah Elizabeth | Director | Artillery Mansions 75 Victoria Street SW1H 0HY London 93 United Kingdom | United Kingdom | British | 141322640001 | |||||
| HUGHES, Richard Michael | Director | 20 St Georges Road GU9 8NB Farnham Surrey | England | English | 44146590002 | |||||
| PYE-JEARY, Anthony John | Director | 15 Laurel Road Barnes SW13 0EE London | United Kingdom | British | 12520980001 | |||||
| SMITH, Jonathan Andrew | Director | Well Cottage Wagon Road EN5 4SG Barnet Hertfordshire | England | British | 46480650001 | |||||
| STAPLETON, Shirley Rosalie | Director | 125 Strand WC2R 0AP London Wellington House England | England | British | 109255750001 | |||||
| STOLLER, David Cary | Director | 125 Strand WC2R 0AP London Wellington House England | Usa | United States Of America | 156423800001 | |||||
| STOREY, Michael Charles | Director | 21 Napier Avenue SW6 3PS London | British | 12520990001 | ||||||
| YEOMAN, Marcus | Director | 125 Strand WC2R 0AP London Wellington House | England | British | 148794770001 |
Who are the persons with significant control of NEWMAN DISPLAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dewynters Limited | Apr 06, 2016 | 125 Strand WC2R 0AP London Wellington House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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