Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISPLAYMATICS HOLDINGS LIMITED
Company Information for

DISPLAYMATICS HOLDINGS LIMITED

Novomatic House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB,
Company Registration Number
00733686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Displaymatics Holdings Ltd
DISPLAYMATICS HOLDINGS LIMITED was founded on 1962-08-28 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". Displaymatics Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DISPLAYMATICS HOLDINGS LIMITED
 
Legal Registered Office
Novomatic House South Road
Bridgend Industrial Estate
Bridgend
CF31 3EB
Other companies in MK14
 
Filing Information
Company Number 00733686
Company ID Number 00733686
Date formed 1962-08-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-12 04:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISPLAYMATICS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISPLAYMATICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL PARAMORE
Company Secretary 2016-06-24
ZANE CEDOMIR MERSICH
Director 2016-06-24
NEIL PARAMORE
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HARVEY
Director 2010-04-28 2016-06-24
KAREN WILSON
Company Secretary 2010-05-31 2014-04-02
PETER JAMES HARVEY
Company Secretary 2007-11-30 2010-05-31
BRENDAN PATRICK REDMOND
Director 2007-08-15 2010-05-31
GARY LAURENCE YANTIN
Company Secretary 2007-02-08 2007-11-30
ANDREW JAMES HALL
Director 2006-10-13 2007-08-15
NICHOLAS SIMON HARDING
Director 2006-10-13 2007-07-10
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-10-19 2007-02-08
CLARE SHEERIN
Company Secretary 2006-10-11 2006-10-13
MICHAEL ERIC ANTHONY WILLSON
Director 1991-12-31 2006-10-13
MICHAEL ERIC ANTHONY WILLSON
Company Secretary 1991-12-31 2006-10-11
JOHN HUGH GUYER
Director 1991-12-31 2006-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZANE CEDOMIR MERSICH INNOV8 GAMING LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active
ZANE CEDOMIR MERSICH EMPIRE GAMES LIMITED Director 2017-01-01 CURRENT 1996-06-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
ZANE CEDOMIR MERSICH WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
ZANE CEDOMIR MERSICH IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
ZANE CEDOMIR MERSICH LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
ZANE CEDOMIR MERSICH AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
NEIL PARAMORE RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
NEIL PARAMORE PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
NEIL PARAMORE RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
NEIL PARAMORE BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
NEIL PARAMORE WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
NEIL PARAMORE BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
NEIL PARAMORE NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
NEIL PARAMORE IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
NEIL PARAMORE RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
NEIL PARAMORE LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
NEIL PARAMORE TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
NEIL PARAMORE AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
NEIL PARAMORE BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
NEIL PARAMORE FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
NEIL PARAMORE LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
NEIL PARAMORE FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE GRYPHON REAL ESTATE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
NEIL PARAMORE ADMIRAL CLUB LTD Director 2014-12-19 CURRENT 2001-08-10 Active
NEIL PARAMORE HARLEQUIN GAMING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
NEIL PARAMORE ASTRA GAMES LTD Director 2014-10-24 CURRENT 2014-10-24 Liquidation
NEIL PARAMORE LUXURY LEISURE Director 2014-06-06 CURRENT 1989-11-30 Active
NEIL PARAMORE S.A.L. LEISURE LIMITED Director 2014-06-06 CURRENT 1982-11-05 Active
NEIL PARAMORE KWIK TAN LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
NEIL PARAMORE ASTRA CASINO GAMING (ONE) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
NEIL PARAMORE S.A.L. LEISURE HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
NEIL PARAMORE MAZOOMA INTERACTIVE GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT SERVICES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE ASTRA BETTING (ONE) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL AMUSEMENTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMES NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NEIL PARAMORE RLMS SALES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LEISURE LIMITED Director 2011-11-02 CURRENT 2005-02-01 Liquidation
NEIL PARAMORE BELL-FRUIT GROUP LIMITED Director 2011-11-02 CURRENT 2004-01-14 Liquidation
NEIL PARAMORE EMPIRE GAMES LIMITED Director 2011-03-02 CURRENT 1996-06-13 Active - Proposal to Strike off
NEIL PARAMORE NOVOMATIC UK LTD Director 2008-04-09 CURRENT 1993-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-07-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-05-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-04-22Application to strike the company off the register
2023-04-22DS01Application to strike the company off the register
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CH01Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AD02Register inspection address changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22CH01Director's details changed for Mr Zane Cedomir Mersich on 2020-09-22
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England
2020-02-10TM02Termination of appointment of Neil Paramore on 2020-01-28
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE
2020-02-10AP03Appointment of Mr Andrew Mark Glennon as company secretary on 2020-01-28
2020-02-10AP01DIRECTOR APPOINTED MR ANDREW MARK GLENNON
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09AD02Register inspection address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW
2016-06-30AP01DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARVEY
2016-06-30AA01Current accounting period shortened from 14/06/17 TO 31/12/16
2016-06-30AP03Appointment of Mr Neil Paramore as company secretary on 2016-06-24
2016-06-30AP01DIRECTOR APPOINTED MR NEIL PARAMORE
2016-04-26CH01Director's details changed for Mr Peter James Harvey on 2016-04-22
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/06/15
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN WILSON
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/06/13
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/06/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF
2012-01-12AR0131/12/11 FULL LIST
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/11
2011-01-04AR0131/12/10 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10
2010-06-14AP03SECRETARY APPOINTED KAREN CARPENTER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY PETER HARVEY
2010-05-05AP01DIRECTOR APPOINTED PETER HARVEY
2010-01-12AR0131/12/09 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12AD02SAIL ADDRESS CREATED
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/09
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-22MISCSECTION 519
2008-05-23225CURREXT FROM 31/12/2007 TO 14/06/2008
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-10353LOCATION OF REGISTER OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26RES13FACILITIES AGREEMENT 03/04/07
2007-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26353LOCATION OF REGISTER OF MEMBERS
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-01225ACC. REF. DATE SHORTENED FROM 27/08/07 TO 31/12/06
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 34, BEECH ROAD, MILLBROOK, SOUTHAMPTON SO1 8RJ
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DISPLAYMATICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISPLAYMATICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-08-23 Satisfied LORDSVALE FINANCE PLC
LEGAL MORTGAGE 1992-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-08-22 Satisfied
COLLATERAL LEGAL CHARGE 1980-03-03 Satisfied BRETTAN MORTGAGE INVESTMENTS (HAMPSHIRE) LTD
COLLATERAL LEGAL CHARGE 1980-03-03 Satisfied BRETTAN MORTGAGE INVESTMENTS (HAMPSHIRE) LTD
Filed Financial Reports
Annual Accounts
2014-06-14
Annual Accounts
2013-06-08
Annual Accounts
2012-06-09
Annual Accounts
2011-06-11
Annual Accounts
2010-06-12
Annual Accounts
2009-06-13
Annual Accounts
2008-06-14

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISPLAYMATICS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DISPLAYMATICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISPLAYMATICS HOLDINGS LIMITED
Trademarks
We have not found any records of DISPLAYMATICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISPLAYMATICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DISPLAYMATICS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DISPLAYMATICS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISPLAYMATICS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISPLAYMATICS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.