General information

Name:

Venture Display Ltd

Office Address:

Unit 3 Park Drive Industrial Estate CM7 1AW Braintree

Number: 06719305

Incorporation date: 2008-10-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Venture Display Limited can be contacted at Braintree at Unit 3. You can look up the company by referencing its area code - CM7 1AW. Venture Display's incorporation dates back to 2008. This business is registered under the number 06719305 and their current state is active. This enterprise's principal business activity number is 73110 and their NACE code stands for Advertising agencies. Venture Display Ltd filed its latest accounts for the financial year up to 2022-09-30. The latest confirmation statement was filed on 2023-10-09.

On 12th June 2014, the corporation was seeking a Graphic Designer/Art Worker to fill a full time post in Witham, Home Counties. To apply for the job, the candidates were asked to contact the company at the following email address: scott@venturebanners.co.uk.

We have a team of four directors controlling this particular business at the moment, including Sinead B., Wayne B., Scott C. and Claire C. who have been performing the directors duties since October 2008.

Executives who control the firm include: Claire C.. Wayne B.. Sinead B..

Financial data based on annual reports

Company staff

Sinead B.

Role: Director

Appointed: 09 October 2008

Latest update: 5 April 2024

Wayne B.

Role: Director

Appointed: 09 October 2008

Latest update: 5 April 2024

Scott C.

Role: Director

Appointed: 09 October 2008

Latest update: 5 April 2024

Claire C.

Role: Director

Appointed: 09 October 2008

Latest update: 5 April 2024

People with significant control

Claire C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Wayne B.
Notified on 6 April 2016
Nature of control:
right to manage directors
Sinead B.
Notified on 6 April 2016
Nature of control:
right to manage directors
Scott C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Wayne B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Scott C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 May 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 10 April 2014
Date Approval Accounts 10 April 2014

Jobs and Vacancies at Venture Display Ltd

Graphic Designer/Art Worker in Witham, posted on Thursday 12th June 2014
Region / City Home Counties, Witham
Industry printing and publishing industry
Job type full time
Application by email scott@venturebanners.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 10 Waterside Business Park Eastways Industrial Estate

Post code:

CM8 3YQ

City / Town:

Witham

HQ address,
2014

Address:

Unit 10 Waterside Business Park Eastways Industrial Estate

Post code:

CM8 3YQ

City / Town:

Witham

HQ address,
2015

Address:

Unit 10 Waterside Business Park Eastways Industrial Estate

Post code:

CM8 3YQ

City / Town:

Witham

HQ address,
2016

Address:

Unit 10 Waterside Business Park Eastways Industrial Estate

Post code:

CM8 3YQ

City / Town:

Witham

Accountant/Auditor,
2016 - 2013

Name:

B W Whiffin & Co Ltd

Address:

90 High Street Kelvedon

Post code:

CO5 9AA

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
15
Company Age

Similar companies nearby

Closest companies