Company NameDirect Display Europe Limited
DirectorLisa Clare Johnson
Company StatusActive
Company Number03171848
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lisa Clare Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(same day as company formation)
RoleSales / Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Hackamore
Benfleet
SS7 3DU
Director NameMr Roger Edward Martin Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleSales / Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Nelson Drive
Leigh On Sea
Essex
SS9 1DA
Secretary NameLisa Clare Fannin
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleSales / Marketing Manager
Correspondence Address27 The Rowans
Wayletts
Leigh On Sea
Essex
SS9 4ED
Secretary NameValerie Frances Sladden
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 06 June 2019)
RoleCompany Director
Correspondence Address43 Hackamore
Benfleet
SS7 3DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedirectdisplay.co.uk

Location

Registered Address43 Hackamore
Benfleet
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mrs Lisa C. Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£194,455
Cash£150,313
Current Liabilities£34,509

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

24 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
9 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
6 June 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Valerie Frances Sladden as a secretary on 6 June 2019 (1 page)
1 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 March 2017Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 43 Hackamore Benfleet SS7 3DU on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 43 Hackamore Benfleet SS7 3DU on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 January 2017Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 January 2017Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
24 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 May 2011Director's details changed for Mr Lisa Clare Johnson on 1 January 2011 (2 pages)
1 May 2011Secretary's details changed for Valerie Frances Sladden on 1 January 2011 (1 page)
1 May 2011Director's details changed for Mr Lisa Clare Johnson on 1 January 2011 (2 pages)
1 May 2011Secretary's details changed for Valerie Frances Sladden on 1 January 2011 (1 page)
1 May 2011Secretary's details changed for Valerie Frances Sladden on 1 January 2011 (1 page)
1 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
1 May 2011Director's details changed for Mr Lisa Clare Johnson on 1 January 2011 (2 pages)
1 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Lisa Clare Johnson on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Lisa Clare Johnson on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Lisa Clare Johnson on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 May 2009Return made up to 13/03/09; full list of members (3 pages)
29 May 2009Return made up to 13/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 April 2007Return made up to 13/03/07; full list of members (6 pages)
1 April 2007Return made up to 13/03/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 July 2005Return made up to 13/03/05; full list of members (6 pages)
1 July 2005Return made up to 13/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 June 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 June 2002Return made up to 13/03/02; full list of members (6 pages)
17 June 2002Return made up to 13/03/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 July 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: 304 high road benfleet essex SS7 5HB (1 page)
3 July 2001Registered office changed on 03/07/01 from: 304 high road benfleet essex SS7 5HB (1 page)
14 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 February 2000Registered office changed on 11/02/00 from: 451 london road westcliffe on sea essex SS0 9LG (1 page)
11 February 2000Registered office changed on 11/02/00 from: 451 london road westcliffe on sea essex SS0 9LG (1 page)
22 June 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Full accounts made up to 30 April 1998 (8 pages)
23 March 1999Full accounts made up to 30 April 1998 (8 pages)
20 August 1998Return made up to 13/03/98; full list of members (6 pages)
20 August 1998Return made up to 13/03/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 April 1997 (9 pages)
28 April 1998Full accounts made up to 30 April 1997 (9 pages)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
16 April 1997Return made up to 13/03/97; full list of members (6 pages)
16 April 1997Return made up to 13/03/97; full list of members (6 pages)
11 April 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1996Accounting reference date notified as 30/04 (1 page)
5 July 1996Accounting reference date notified as 30/04 (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
13 March 1996Incorporation (15 pages)
13 March 1996Incorporation (15 pages)