NEWMAN DISPLAYS LIMITED

NEWMAN DISPLAYS LIMITED

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

    Company NameNEWMAN DISPLAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02250991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NEWMAN DISPLAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWMAN ADVERTISING LIMITEDSep 09, 1988Sep 09, 1988
    BURGINHALL 244 LIMITEDMay 04, 1988May 04, 1988

    What are the latest accounts for NEWMAN DISPLAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEWMAN DISPLAYS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for NEWMAN DISPLAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    18 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Simon Charles as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Mr Simon Shimell as a director on Mar 28, 2023

    2 pagesAP01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    21 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:company business / directors authority 20/05/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Satisfaction of charge 022509910004 in full

    1 pagesMR04

    Registration of charge 022509910005, created on May 27, 2022

    67 pagesMR01

    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 pagesAD01

    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 pagesAD01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

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

    22 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Appointment of Andrew Simon Charles as a director on Mar 17, 2021

    2 pagesAP01

    Termination of appointment of Marcus Yeoman as a director on Mar 17, 2021

    1 pagesTM01

    Registration of charge 022509910004, created on Dec 03, 2020

    71 pagesMR01

    Satisfaction of charge 022509910003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of NEWMAN DISPLAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINGTON, Mark Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish136498170001
    SHIMELL, Simon
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish307269600001
    COUTTS, Julianne Cheryl Jane
    18 Priory Avenue
    Chiswick
    W4 1TY London
    Secretary
    18 Priory Avenue
    Chiswick
    W4 1TY London
    British12016130003
    FITZPATRICK, William Russell Stewart
    42 Catherine Place
    SW1E 6HL London
    Secretary
    42 Catherine Place
    SW1E 6HL London
    British53438780002
    STAPLETON, Shirley Rosalie
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    Secretary
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    British109255750001
    STOREY, Michael Charles
    21 Napier Avenue
    SW6 3PS London
    Secretary
    21 Napier Avenue
    SW6 3PS London
    British12520990001
    SUMNER, Bernard Michael
    Chantlers Close
    RH19 1LU East Grinstead
    7
    West Sussex
    United Kingdom
    Secretary
    Chantlers Close
    RH19 1LU East Grinstead
    7
    West Sussex
    United Kingdom
    152653620001
    BARBERA, James Jeremy
    Leicester Square
    WC2H 7QD London
    48
    Director
    Leicester Square
    WC2H 7QD London
    48
    UsaUnited States Of America156422350001
    BENT, Simon James
    Leamore Street
    Hammersmith
    W6 0JZ London
    20
    Director
    Leamore Street
    Hammersmith
    W6 0JZ London
    20
    EnglandBritish132626250001
    CHARLES, Andrew Simon
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    EnglandBritish277581230001
    DE WYNTER, Robert Ivon
    10 Old Swan Wharf
    116 Battersea Church Road
    SW11 3NA London
    Director
    10 Old Swan Wharf
    116 Battersea Church Road
    SW11 3NA London
    EnglandBritish12520970002
    FITZPATRICK, William Russell Stewart
    42 Catherine Place
    SW1E 6HL London
    Director
    42 Catherine Place
    SW1E 6HL London
    United KingdomBritish126135630001
    HALL, Sarah Elizabeth
    Artillery Mansions
    75 Victoria Street
    SW1H 0HY London
    93
    United Kingdom
    Director
    Artillery Mansions
    75 Victoria Street
    SW1H 0HY London
    93
    United Kingdom
    United KingdomBritish141322640001
    HUGHES, Richard Michael
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    Director
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    EnglandEnglish44146590002
    PYE-JEARY, Anthony John
    15 Laurel Road
    Barnes
    SW13 0EE London
    Director
    15 Laurel Road
    Barnes
    SW13 0EE London
    United KingdomBritish12520980001
    SMITH, Jonathan Andrew
    Well Cottage
    Wagon Road
    EN5 4SG Barnet
    Hertfordshire
    Director
    Well Cottage
    Wagon Road
    EN5 4SG Barnet
    Hertfordshire
    EnglandBritish46480650001
    STAPLETON, Shirley Rosalie
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    EnglandBritish109255750001
    STOLLER, David Cary
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    UsaUnited States Of America156423800001
    STOREY, Michael Charles
    21 Napier Avenue
    SW6 3PS London
    Director
    21 Napier Avenue
    SW6 3PS London
    British12520990001
    YEOMAN, Marcus
    125 Strand
    WC2R 0AP London
    Wellington House
    Director
    125 Strand
    WC2R 0AP London
    Wellington House
    EnglandBritish148794770001

    Who are the persons with significant control of NEWMAN DISPLAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    England
    Apr 06, 2016
    125 Strand
    WC2R 0AP London
    Wellington House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00197585
    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.

    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