N3 DISPLAY GRAPHICS LIMITED
Overview
Company Name | N3 DISPLAY GRAPHICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04008480 |
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 N3 DISPLAY GRAPHICS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is N3 DISPLAY GRAPHICS LIMITED located?
Registered Office Address | Hermes House Firefly Avenue SN2 2GA Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for N3 DISPLAY GRAPHICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for N3 DISPLAY GRAPHICS LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for N3 DISPLAY GRAPHICS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 06, 2024 | 5 pages | RP04CS01 | ||||||
Sub-division of shares on Feb 28, 2024 | 9 pages | SH02 | ||||||
Sub-division of shares on Feb 28, 2024 | 9 pages | SH02 | ||||||
Sub-division of shares on Feb 28, 2024 | 9 pages | SH02 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Termination of appointment of Nicholas John Holland as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Nicholas John Holland as a secretary on Dec 04, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr Nigel Walker as a secretary on Dec 04, 2024 | 2 pages | AP03 | ||||||
Confirmation statement made on Jun 06, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Firefly Avenue Swindon Wiltshire SN2 2GA on Jun 12, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Jason Stickley as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr David Dixon as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||
Unaudited abridged accounts made up to Aug 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Aug 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Aug 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 609 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF to 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY on Jun 10, 2020 | 1 pages | AD01 | ||||||
Unaudited abridged accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of N3 DISPLAY GRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Nigel | Secretary | Bridgeyate BS30 5WJ Bristol 3 Francis Way United Kingdom | 330054380001 | |||||||
DIXON, David | Director | Caxton Business Park Unit 2, Crown Way BS30 8XJ Warmley N3 House Bristol England | England | British | Director | 212268390001 | ||||
PEECK, Nigel | Director | New Road Bream GL15 6HH Lydney The Glades England | England | British | Director | 103491200002 | ||||
STICKLEY, Jason | Director | Caxton Business Park Unit 2, Crown Way BS30 8XJ Warmley N3 House Bristol England | United Kingdom | British | Director | 323883370001 | ||||
WALKER, Nigel | Director | 3 Francis Way Bridgeyate BS30 5WJ Bristol | England | British | Director | 55418470002 | ||||
HOLLAND, Nicholas John | Secretary | Pheasants Crossing Sandpits Lane SN16 0NN Sherston Wiltshire | British | Director | 71887240004 | |||||
REINECK, Lesley Joy | Secretary | 2 Fir Tree Close Plummers Plain RH13 6NT Horsham West Sussex | British | 51340570001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HOLLAND, Margot Penelope Lees | Director | 3 Gaston Lane Sherston SN16 0LY Malmesbury Wiltshire | British | Director | 70758710001 | |||||
HOLLAND, Nicholas John | Director | Pheasants Crossing Sandpits Lane SN16 0NN Sherston Wiltshire | United Kingdom | British | Director | 71887240004 | ||||
MCCALLUM, Neil | Director | 1 Gleed Cottages Ashton Keynes SN6 6NW Swindon Wiltshire | United Kingdom | British | Director | 99322880001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for N3 DISPLAY GRAPHICS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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