CORPORATE MEDIA DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE MEDIA DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959886

Incorporation date

30/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire DY10 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon09/10/2024
Termination of appointment of Simon Smith as a director on 2024-07-31
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon07/03/2024
Registration of charge 039598860001, created on 2024-03-06
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon16/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/12/2021
Audited abridged accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon08/01/2021
Director's details changed for Mr Dale Reginald Parmenter on 2021-01-08
dot icon30/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon10/06/2019
Audited abridged accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon27/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon28/02/2018
Director's details changed for Mr Dale Reginald Parmenter on 2018-02-19
dot icon26/02/2018
Secretary's details changed for Mr Dale Reginald Parmenter on 2018-02-19
dot icon25/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Dale Reginald Parmenter on 2013-12-01
dot icon06/01/2014
Secretary's details changed for Mr Dale Reginald Parmenter on 2013-12-01
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon12/02/2013
Registered office address changed from Unit 252 Ikon Trading Estate Droitwich Road, Hartlebury, Kidderminster Worcestershire DY10 4EU on 2013-02-12
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Simon Smith on 2010-03-30
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Return made up to 30/03/09; full list of members
dot icon11/05/2009
Director's change of particulars / simon smith / 11/05/2009
dot icon16/10/2008
Accounts for a small company made up to 2007-12-31
dot icon24/04/2008
Secretary's change of particulars / dale parmenter / 24/04/2008
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon24/04/2008
Director's change of particulars / simon smith / 24/04/2008
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 30/03/07; full list of members; amend
dot icon16/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Return made up to 30/03/06; full list of members
dot icon27/04/2007
Return made up to 30/03/07; full list of members
dot icon27/04/2007
Director resigned
dot icon20/01/2007
Director resigned
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon06/07/2005
Certificate of change of name
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 30/03/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 30/03/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon06/04/2003
Return made up to 30/03/03; full list of members
dot icon27/02/2003
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon26/03/2002
Return made up to 30/03/02; full list of members
dot icon20/03/2002
Secretary resigned;director resigned
dot icon14/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon10/04/2001
Return made up to 30/03/01; full list of members
dot icon29/01/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Registered office changed on 21/04/00 from: carlton house marlborough street kidderminster worcestershire DY10 1BA
dot icon21/04/2000
Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmenter, Dale Reginald
Director
01/11/2005 - Present
34
Smith, Simon
Director
12/01/2007 - 31/07/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE MEDIA DISPLAYS LIMITED

CORPORATE MEDIA DISPLAYS LIMITED is an(a) Active company incorporated on 30/03/2000 with the registered office located at Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire DY10 4EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE MEDIA DISPLAYS LIMITED?

toggle

CORPORATE MEDIA DISPLAYS LIMITED is currently Active. It was registered on 30/03/2000 .

Where is CORPORATE MEDIA DISPLAYS LIMITED located?

toggle

CORPORATE MEDIA DISPLAYS LIMITED is registered at Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire DY10 4EU.

What does CORPORATE MEDIA DISPLAYS LIMITED do?

toggle

CORPORATE MEDIA DISPLAYS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CORPORATE MEDIA DISPLAYS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with no updates.