Company NameMirage Display Limited
DirectorGlenn Sloman
Company StatusActive
Company Number07986369
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Previous NameMaher Display Limited

Business Activity

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

Directors

Director NameMr Glenn Sloman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Tabrums Farm
Tabrums Lane Battlesbridge
Wickford
Essex
SS11 7QX
Secretary NameMr Glenn Sloman
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Tabrums Farm
Tabrums Lane Battlesbridge
Wickford
Essex
SS11 7QX

Contact

Websitemiragedisplay.co.uk
Telephone0161 4827997
Telephone regionManchester

Location

Registered Address6a Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glenn Sloman
100.00%
Ordinary

Financials

Year2014
Net Worth£550
Cash£3,670
Current Liabilities£199,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

24 October 2012Delivered on: 31 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed maher display LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-31
(3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)