Company NameDisplay Networks Limited
DirectorChristopher John Linsdell
Company StatusActive
Company Number03159045
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher John Linsdell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(4 weeks, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleComputer Contractor
Country of ResidenceEngland
Correspondence Address20 Barnston Court
Farndon
Chester
CH3 6PQ
Wales
Secretary NameHeather Rosemary Linsdell
NationalityBritish
StatusCurrent
Appointed14 March 1996(4 weeks, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address20 Barnston Court
Farndon
Chester
CH3 6PQ
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFirst Floor
2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher John Linsdell
50.00%
Ordinary
1 at £1Heather Rosemary Linsdell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,011
Cash£446
Current Liabilities£8,737

Accounts

Latest Accounts15 May 2023 (11 months, 2 weeks ago)
Next Accounts Due15 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 May

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

10 July 2023Previous accounting period extended from 28 February 2023 to 15 May 2023 (3 pages)
5 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
26 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 April 2019Director's details changed for Mr Christopher John Linsdell on 1 April 2019 (2 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 April 2019Secretary's details changed for Heather Rosemary Linsdell on 1 April 2019 (1 page)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 April 2016Secretary's details changed for Heather Rosemary Linsdell on 26 March 2016 (1 page)
15 April 2016Director's details changed for Mr Christopher John Linsdell on 26 March 2016 (2 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Director's details changed for Mr Christopher John Linsdell on 26 March 2016 (2 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Secretary's details changed for Heather Rosemary Linsdell on 26 March 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 April 2015Director's details changed for Mr Christopher John Linsdell on 19 January 2015 (2 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Secretary's details changed for Heather Rosemary Linsdell on 19 January 2015 (1 page)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Director's details changed for Mr Christopher John Linsdell on 19 January 2015 (2 pages)
17 April 2015Secretary's details changed for Heather Rosemary Linsdell on 19 January 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 June 2014Registered office address changed from 18 Field Park Connahs Quay Deeside Clwyd CH5 4QT on 27 June 2014 (2 pages)
27 June 2014Registered office address changed from 18 Field Park Connahs Quay Deeside Clwyd CH5 4QT on 27 June 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 May 2011Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Director's details changed for Christopher John Linsdell on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Christopher John Linsdell on 11 April 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Return made up to 26/03/09; full list of members (3 pages)
14 May 2009Return made up to 26/03/09; full list of members (3 pages)
17 April 2008Return made up to 26/03/08; full list of members (3 pages)
17 April 2008Return made up to 26/03/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 April 2007Return made up to 26/03/07; full list of members (6 pages)
27 April 2007Return made up to 26/03/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 April 2006Return made up to 26/03/06; full list of members (6 pages)
26 April 2006Return made up to 26/03/06; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Return made up to 26/03/05; full list of members (6 pages)
8 April 2005Return made up to 26/03/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
24 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
3 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 March 2000Return made up to 14/02/00; full list of members (6 pages)
24 March 2000Return made up to 14/02/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 March 1999Return made up to 14/02/99; full list of members (6 pages)
15 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 April 1998Return made up to 14/02/98; no change of members (4 pages)
20 April 1998Return made up to 14/02/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 March 1997Return made up to 14/02/97; full list of members (6 pages)
11 March 1997Return made up to 14/02/97; full list of members (6 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996Registered office changed on 27/03/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
14 February 1996Incorporation (17 pages)
14 February 1996Incorporation (17 pages)