Background WavePink WaveYellow Wave

NEWMAN DISPLAYS LIMITED (02250991)

NEWMAN DISPLAYS LIMITED (02250991) is an active UK company. incorporated on 4 May 1988. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. NEWMAN DISPLAYS LIMITED has been registered for 37 years. Current directors include HOLLINGTON, Mark Charles, SHIMELL, Simon.

Company Number
02250991
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOLLINGTON, Mark Charles, SHIMELL, Simon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN DISPLAYS LIMITED

NEWMAN DISPLAYS LIMITED is an active company incorporated on 4 May 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. NEWMAN DISPLAYS LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02250991

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

NEWMAN ADVERTISING LIMITED
From: 9 September 1988To: 10 July 1992
BURGINHALL 244 LIMITED
From: 4 May 1988To: 9 September 1988
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

Elsley Court Elsley Court 20-22 Great Titchfield Street London W1W 8BE England
From: 10 March 2022To: 11 March 2022
Wellington House 125 Strand London WC2R 0AP
From: 30 May 2013To: 10 March 2022
48 Leicester Square London WC2H 7QD
From: 12 March 2010To: 30 May 2013
First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU
From: 4 May 1988To: 12 March 2010
Timeline

25 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
May 88
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 20
Loan Secured
Dec 20
Director Left
Apr 21
Director Joined
May 21
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOLLINGTON, Mark Charles

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1964
Director
Appointed 30 Sept 2017

SHIMELL, Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1980
Director
Appointed 28 Mar 2023

COUTTS, Julianne Cheryl Jane

Resigned
18 Priory Avenue, LondonW4 1TY
Secretary
Appointed 20 Dec 2006
Resigned 25 Jun 2010

FITZPATRICK, William Russell Stewart

Resigned
42 Catherine Place, LondonSW1E 6HL
Secretary
Appointed 30 Jan 1995
Resigned 20 Dec 2006

STAPLETON, Shirley Rosalie

Resigned
125 Strand, LondonWC2R 0AP
Secretary
Appointed 06 May 2011
Resigned 22 Jul 2013

STOREY, Michael Charles

Resigned
21 Napier Avenue, LondonSW6 3PS
Secretary
Appointed N/A
Resigned 30 Jan 1995

SUMNER, Bernard Michael

Resigned
Chantlers Close, East GrinsteadRH19 1LU
Secretary
Appointed 25 Jun 2010
Resigned 06 May 2011

BARBERA, James Jeremy

Resigned
Leicester Square, LondonWC2H 7QD
Born July 1956
Director
Appointed 06 May 2011
Resigned 15 Mar 2012

BENT, Simon James

Resigned
Leamore Street, LondonW6 0JZ
Born January 1976
Director
Appointed 14 Oct 2008
Resigned 31 Dec 2008

CHARLES, Andrew Simon

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1989
Director
Appointed 17 Mar 2021
Resigned 28 Mar 2023

DE WYNTER, Robert Ivon

Resigned
10 Old Swan Wharf, LondonSW11 3NA
Born October 1944
Director
Appointed N/A
Resigned 20 Dec 2006

FITZPATRICK, William Russell Stewart

Resigned
42 Catherine Place, LondonSW1E 6HL
Born December 1959
Director
Appointed 10 Aug 2009
Resigned 25 Jul 2012

HALL, Sarah Elizabeth

Resigned
Artillery Mansions, LondonSW1H 0HY
Born March 1962
Director
Appointed 06 Sept 2012
Resigned 21 Oct 2014

HUGHES, Richard Michael

Resigned
20 St Georges Road, FarnhamGU9 8NB
Born May 1963
Director
Appointed 20 Dec 2006
Resigned 07 Aug 2008

PYE-JEARY, Anthony John

Resigned
15 Laurel Road, LondonSW13 0EE
Born May 1949
Director
Appointed N/A
Resigned 06 Oct 2014

SMITH, Jonathan Andrew

Resigned
Well Cottage, BarnetEN5 4SG
Born September 1952
Director
Appointed 20 Dec 2006
Resigned 19 May 2011

STAPLETON, Shirley Rosalie

Resigned
125 Strand, LondonWC2R 0AP
Born March 1963
Director
Appointed 06 May 2011
Resigned 22 Jul 2013

STOLLER, David Cary

Resigned
125 Strand, LondonWC2R 0AP
Born March 1950
Director
Appointed 06 May 2011
Resigned 30 Sept 2017

STOREY, Michael Charles

Resigned
21 Napier Avenue, LondonSW6 3PS
Born May 1947
Director
Appointed 01 Sept 1993
Resigned 16 Jun 1997

YEOMAN, Marcus

Resigned
125 Strand, LondonWC2R 0AP
Born May 1963
Director
Appointed 05 Jan 2015
Resigned 17 Mar 2021

Persons with significant control

1

125 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
10 December 2015
MR05Certification of Charge
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Move Registers To Registered Office Company
20 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 August 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
15 August 2007
190190
Legacy
15 August 2007
353353
Legacy
15 August 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Legacy
11 January 2007
225Change of Accounting Reference Date
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
155(6)a155(6)a
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Memorandum Articles
13 May 1996
MAMA
Legacy
13 May 1996
122122
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
30 November 1992
363b363b
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
28 November 1991
363aAnnual Return
Legacy
24 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
1 May 1991
363363
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
10 November 1989
363363
Legacy
14 September 1989
287Change of Registered Office
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1988
287Change of Registered Office
Incorporation Company
4 May 1988
NEWINCIncorporation