Company NamePop Display London Limited
Company StatusDissolved
Company Number03412697
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date11 April 2018 (6 years ago)
Previous NamePoint Of Purchase Display Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Edward Martin Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 Nelson Drive
Leigh On Sea
Essex
SS9 1DA
Secretary NameMrs Barbara Ann Barnes
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrome House 19 Nelson Drive
Leigh On Sea
Essex
SS9 1DA
Director NameMr Edward Barnes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2009)
RoleManager
Correspondence Address5 Cranbrook Avenue
Thundersley
Benfleet
Essex
SS7 3YX
Director NameMr Dean Lawrence Ryder
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address16 Seaview Road
Leigh-On-Sea
Essex
SS9 1AT

Contact

Websitewww.popdisplay.co.uk
Email address[email protected]

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£136,589
Current Liabilities£121,937

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a members' voluntary winding up (8 pages)
16 March 2017Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 March 2017 (2 pages)
14 March 2017Declaration of solvency (3 pages)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
14 March 2017Declaration of solvency (3 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
9 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
13 January 2017Termination of appointment of Dean Lawrence Ryder as a director on 10 January 2017 (1 page)
13 January 2017Termination of appointment of Dean Lawrence Ryder as a director on 10 January 2017 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
21 June 2016Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
21 June 2016Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 125
(4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 125
(4 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 October 2014Appointment of Mr Dean Ryder as a director on 30 October 2014 (2 pages)
31 October 2014Appointment of Mr Dean Ryder as a director on 30 October 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 125
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 125
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Director's details changed for Roger Edward Martin Barnes on 31 October 2009 (2 pages)
29 July 2010Director's details changed for Roger Edward Martin Barnes on 31 October 2009 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 June 2009Appointment terminated secretary barbara barnes (1 page)
6 June 2009Appointment terminated director edward barnes (1 page)
6 June 2009Appointment terminated secretary barbara barnes (1 page)
6 June 2009Appointment terminated director edward barnes (1 page)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Director's change of particulars / edward barnes / 28/07/2008 (2 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Director's change of particulars / edward barnes / 28/07/2008 (2 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Amended accounts made up to 31 July 2005 (7 pages)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Amended accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 July 2005Company name changed point of purchase display LTD\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed point of purchase display LTD\certificate issued on 25/07/05 (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 August 2003Nc inc already adjusted 01/08/03 (1 page)
30 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2003Ad 01/08/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
30 August 2003Nc inc already adjusted 01/08/03 (1 page)
30 August 2003Ad 01/08/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
30 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
7 August 2003Return made up to 31/07/03; full list of members (6 pages)
7 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (6 pages)
7 August 2002Return made up to 31/07/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 November 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
17 November 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
18 September 1998Return made up to 31/07/98; full list of members (6 pages)
18 September 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1997Incorporation (15 pages)
31 July 1997Incorporation (15 pages)