4d Design And Display Limited

General information

Name:

4d Design And Display Ltd

Office Address:

2nd Floor Arcadia House 15 Forlease Road SL6 1RX Maidenhead

Number: 03628186

Incorporation date: 1998-09-08

Dissolution date: 2022-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

4d Design And Display came into being in 1998 as a company enlisted under no 03628186, located at SL6 1RX Maidenhead at 2nd Floor Arcadia House. This firm's last known status was dissolved. 4d Design And Display had been operating in this business field for 24 years.

For the following business, a number of director's obligations had been met by Suzanne G. and Peter A.. Out of these two individuals, Peter A. had managed the business for the longest period of time, having become a member of officers' team on 1998.

Peter A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Suzanne G.

Role: Director

Appointed: 28 April 2016

Latest update: 25 September 2023

Peter A.

Role: Director

Appointed: 08 September 1998

Latest update: 25 September 2023

People with significant control

Peter A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 23 September 2021
Confirmation statement last made up date 09 September 2020
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 January 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019 (AA)
filed on: 28th, April 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Design Works 64 Deansway

Post code:

HP8 4JT

City / Town:

Chalfont St Giles

HQ address,
2014

Address:

The Design Works 64 Deansway

Post code:

HP8 4JT

City / Town:

Chalfont St Giles

HQ address,
2015

Address:

The Design Works 64 Deansway

Post code:

HP8 4JT

City / Town:

Chalfont St Giles

HQ address,
2016

Address:

The Design Works 64 Deansway

Post code:

HP8 4JT

City / Town:

Chalfont St Giles

Accountant/Auditor,
2016

Name:

Blue Cube Accountants Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Accountant/Auditor,
2014 - 2015

Name:

Blue Cube Consulting Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
23
Company Age

Closest Companies - by postcode