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

INDISPLAY INTERNATIONAL LIMITED

UNIT A VENTURA PARK, OLD PARKBURY LANE, COLNEY STREET, ST. ALBANS, HERTFORDSHIRE, AL2 2DB,
Company Registration Number
02434524
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Indisplay International Ltd
INDISPLAY INTERNATIONAL LIMITED was founded on 1989-10-20 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Indisplay International Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
INDISPLAY INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT A VENTURA PARK, OLD PARKBURY LANE
COLNEY STREET
ST. ALBANS
HERTFORDSHIRE
AL2 2DB
Other companies in HP4
 
Filing Information
Company Number 02434524
Company ID Number 02434524
Date formed 1989-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts 
Last Datalog update: 2021-04-18 05:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDISPLAY INTERNATIONAL 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 INDISPLAY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
HERMAN JOHAN ROBERT BOS
Director 2016-10-11
JASPER HENRI HUBERT THEODOOR JOSEPH STULTIENS
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RAWLINSON
Director 2017-06-06 2018-05-15
RICHARD GAUNT JARVILL
Director 2016-03-01 2017-06-12
ALEXANDER RICHARD HAY ROBERTSON
Director 2014-12-16 2015-12-31
ROBERTUS GODEFRIDUS MARIA BEENS
Director 2008-01-01 2015-09-30
TERENCE BARNARD
Director 2008-04-07 2012-11-19
PASCAL HENDRIKUS MATHIS HUBERTUS BEENDERS
Director 2008-01-01 2011-01-01
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 1993-09-30 2010-12-30
RICHARD JOHN GROOMBRIDGE
Director 1991-10-20 2008-09-30
RICHARD HUGH GAUTBY SHARP
Director 1991-10-20 2008-09-30
JILL GROOMBRIDGE
Director 1991-10-20 2006-11-29
CHRISTA MARIA SHARP
Director 1991-10-20 2006-11-29
VIVIEN GWYNNE CULLING
Company Secretary 1991-10-20 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMAN JOHAN ROBERT BOS JMT INDISPLAY LTD Director 2016-10-11 CURRENT 1989-10-20 Liquidation
JASPER HENRI HUBERT THEODOOR JOSEPH STULTIENS JMT INDISPLAY LTD Director 2015-11-02 CURRENT 1989-10-20 Liquidation

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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAWLINSON
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MR IAN RAWLINSON
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAUNT JARVILL
2016-11-01CH01Director's details changed for Mr Herman Johan Robert Bos on 2016-10-11
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR HERMAN JOHAN ROBERT BOS
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RICHARD HAY ROBERTSON
2016-03-24AP01DIRECTOR APPOINTED MR RICHARD GAUNT JARVILL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR JASPER HENRI HUBERT THEODOOR JOSEPH STULTIENS
2015-11-03ANNOTATIONClarification
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024345240002
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024345240003
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTUS GODEFRIDUS MARIA BEENS
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB
2015-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-20RES01ADOPT ARTICLES 20/05/15
2015-05-20RES13AGREEMENT 25/03/2015
2015-03-24AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD HAY ROBERTSON
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-15AR0120/10/14 ANNUAL RETURN FULL LIST
2014-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-04AR0120/10/13 FULL LIST
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BARNARD
2012-10-24AR0120/10/12 FULL LIST
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-26AR0120/10/11 FULL LIST
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL BEENDERS
2011-01-14AR0120/10/10 FULL LIST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM UNIT A VENTURA PARK OLD PARKBURY LANE COLNEY STREET ST ALBANS HERTS AL2 2DB
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AR0120/10/09 FULL LIST
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM RED TILES 62 PARK ROAD WOKING SURREY GU22 7DB
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT A VENTURA PARK OLD PARKBURY LANE COLNEY STREET RADLETT HERTS AL2 2DB
2009-01-29190LOCATION OF DEBENTURE REGISTER
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE BARNARD / 01/11/2008
2008-10-15288aDIRECTOR APPOINTED TERENCE BARNARD
2008-10-08288bAPPOINTMENT TERMINATE, SECRETARY CRISTA MARIA SHARP LOGGED FORM
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHARP
2008-10-08288bAPPOINTMENT TERMINATE, DIRECTOR JILL GROOMBRIDGE LOGGED FORM
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GROOMBRIDGE
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED PASCAL HENDRIKUS MATHIS HUBERTUS BEENDERS
2008-03-31288aDIRECTOR APPOINTED ROBERTUS GODEFRIDUS MARIA BEENS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-12-21AUDAUDITOR'S RESIGNATION
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-19AUDAUDITOR'S RESIGNATION
2006-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-28363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 20/10/05; NO CHANGE OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07190LOCATION OF DEBENTURE REGISTER
2005-03-07363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2005-02-15353LOCATION OF REGISTER OF MEMBERS
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-24363aRETURN MADE UP TO 20/10/03; NO CHANGE OF MEMBERS
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: THE WHITE HOUSE LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AA
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: THE MINUTE HOUSE 35 HIGH STREET RICKMANSWORTH HERTS WD3 1ET
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-20363aRETURN MADE UP TO 20/10/02; NO CHANGE OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-13363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-29CERTNMCOMPANY NAME CHANGED SHARBRIDGE LIMITED CERTIFICATE ISSUED ON 30/11/00
2000-11-27363aRETURN MADE UP TO 20/10/00; NO CHANGE OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
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 INDISPLAY INTERNATIONAL 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 INDISPLAY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Outstanding COOPERATIEVE RABOBANK WEST-BRABANT NOORD UA
2015-10-22 Outstanding COOPERATIEVE RABOBANK WEST-BRABANT NOORD UA
GUARANTEE & DEBENTURE 1997-09-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 INDISPLAY INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of INDISPLAY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDISPLAY INTERNATIONAL LIMITED
Trademarks
We have not found any records of INDISPLAY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDISPLAY INTERNATIONAL 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 INDISPLAY INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INDISPLAY INTERNATIONAL 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 INDISPLAY INTERNATIONAL 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 INDISPLAY INTERNATIONAL 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.