Company NameVenture Display Limited
Company StatusActive
Company Number06719305
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sinead Bodimeade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale 706 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameMr Wayne Edward Bodimeade
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale 706 Galleywood Road
Chelmsford
CM2 8BY
Director NameMrs Claire Conway
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mereworth Road South Woodham Ferrers
Chelmsford
Essex
CM3 7BG
Director NameMr Scott Matthew Conway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mereworth Road South Woodham Ferrers
Chelmsford
CM3 7BG

Contact

Websiteventurebanners.co.uk
Telephone0845 6041030
Telephone regionUnknown

Location

Registered AddressUnit 3 Park Drive Industrial Estate
Braintree
Essex
CM7 1AW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Miss Claire Flower
25.00%
Ordinary
25 at £1Mr Scott Matthew Conway
25.00%
Ordinary
25 at £1Mr Wayne Edward Bodimeade
25.00%
Ordinary
25 at £1Mrs Sinead Bodimeade
25.00%
Ordinary

Financials

Year2014
Net Worth£284,149
Cash£325,891
Current Liabilities£474,280

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

21 October 2016Delivered on: 22 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 3 park drive industrial estate braintree essex t/no. EX398800.
Outstanding
17 June 2016Delivered on: 21 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2012Delivered on: 2 April 2012
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,990.60. an interest bearing account see image for full details.
Outstanding

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
3 June 2021Change of share class name or designation (2 pages)
3 June 2021Particulars of variation of rights attached to shares (2 pages)
3 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 January 2021Change of details for Mr Scott Matthew Conway as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Change of details for Mr Scott Matthew Conway as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Change of details for Mrs Claire Conway as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Scott Matthew Conway on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mrs Claire Conway on 15 January 2021 (2 pages)
9 October 2020Cessation of Wayne Edward Bodimeade as a person with significant control on 6 April 2016 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2020Cessation of Scott Matthew Conway as a person with significant control on 6 April 2016 (1 page)
20 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 October 2019Change of details for Mr Wayne Edward Bodimeade as a person with significant control on 9 October 2019 (2 pages)
11 October 2019Director's details changed for Mrs Sinead Bodimeade on 9 October 2019 (2 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2019 (2 pages)
11 October 2019Change of details for Mrs Sinead Bodimeade as a person with significant control on 9 October 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
21 September 2017Notification of Wayne Edward Bodimeade as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Scott Matthew Conway as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Claire Conway as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Wayne Edward Bodimeade as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Sinead Bodimeade as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Scott Matthew Conway as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Wayne Edward Bodimeade as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Sinead Bodimeade as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Scott Matthew Conway as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Sinead Bodimeade as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Claire Conway as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Claire Conway as a person with significant control on 21 September 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 March 2017Registered office address changed from Unit 10 Waterside Business Park Eastways Witham Essex CM8 3YQ to Unit 3 Park Drive Industrial Estate Braintree Essex CM7 1AW on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 10 Waterside Business Park Eastways Witham Essex CM8 3YQ to Unit 3 Park Drive Industrial Estate Braintree Essex CM7 1AW on 21 March 2017 (1 page)
24 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
22 October 2016Registration of charge 067193050003, created on 21 October 2016 (12 pages)
22 October 2016Registration of charge 067193050003, created on 21 October 2016 (12 pages)
21 June 2016Registration of charge 067193050002, created on 17 June 2016 (18 pages)
21 June 2016Registration of charge 067193050002, created on 17 June 2016 (18 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2015 (2 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Director's details changed for Mrs Sinead Bodimeade on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Claire Flower on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Claire Flower on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Sinead Bodimeade on 9 October 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
30 October 2012Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA United Kingdom on 30 October 2012 (1 page)
16 October 2012Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 16 October 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 January 2012Director's details changed for Mrs Sinead Bodimeade on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Wayne Edward Bodimeade on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Wayne Edward Bodimeade on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Sinead Bodimeade on 23 January 2012 (2 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Director's details changed for Miss Claire Flower on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Sinead Bodimeade on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Sinead Bodimeade on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Scott Matthew Conway on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Wayne Edward Bodimeade on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Scott Matthew Conway on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Miss Claire Flower on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Wayne Edward Bodimeade on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 September 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
27 September 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
9 October 2008Incorporation (15 pages)
9 October 2008Incorporation (15 pages)