Format Display Limited CARLISLE


Format Display started in year 2002 as Private Limited Company with registration number 04555486. The Format Display company has been functioning successfully for twenty two years now and its status is active - proposal to strike off. The firm's office is based in Carlisle at Unit 11 Fisher Street Galleries 18. Postal code: CA3 8RH. Since June 17, 2003 Format Display Limited is no longer carrying the name Graphic Visual Management.

Format Display Limited Address / Contact

Office Address Unit 11 Fisher Street Galleries 18
Office Address2 Fisher Street
Town Carlisle
Post code CA3 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04555486
Date of Incorporation Mon, 7th Oct 2002
Industry Activities of exhibition and fair organisers
End of financial Year 31st March
Company age 22 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 21st Oct 2022 (2022-10-21)
Last confirmation statement dated Thu, 7th Oct 2021

Company staff

Lynsey M.

Position: Director

Appointed: 13 December 2021

Jane L.

Position: Director

Appointed: 05 January 2006

Resigned: 31 March 2018

David B.

Position: Director

Appointed: 01 April 2003

Resigned: 13 December 2021

Lyndon T.

Position: Director

Appointed: 12 March 2003

Resigned: 19 June 2019

David G.

Position: Director

Appointed: 11 October 2002

Resigned: 13 December 2021

Jacqueline D.

Position: Secretary

Appointed: 11 October 2002

Resigned: 13 December 2021

Startco Limited

Position: Corporate Secretary

Appointed: 07 October 2002

Resigned: 11 October 2002

Newco Limited

Position: Director

Appointed: 07 October 2002

Resigned: 11 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Lynsey M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Purple Print & Display Limited that put Haywards Heath as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lynsey M.

Notified on 13 December 2021
Nature of control: 75,01-100% shares

Purple Print & Display Limited

50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney, Haywards Heath, West Sussex, RH17 5PB

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 4595202
Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Graphic Visual Management June 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand10 15243 353
Current Assets48 49986 134
Debtors20 84426 892
Other Debtors5 744866
Property Plant Equipment12 1848 860
Total Inventories17 50315 889
Other
Accumulated Depreciation Impairment Property Plant Equipment21 60224 926
Additional Provisions Increase From New Provisions Recognised 653
Amounts Owed To Group Undertakings80 360108 960
Average Number Employees During Period55
Bank Borrowings Overdrafts 50 000
Creditors100 847174 359
Increase From Depreciation Charge For Year Property Plant Equipment 3 324
Net Current Assets Liabilities-52 348-88 225
Number Shares Issued Fully Paid 15 000
Other Creditors2 4992 138
Other Taxation Social Security Payable4 9964 215
Par Value Share 1
Property Plant Equipment Gross Cost33 786 
Provisions-653 
Total Assets Less Current Liabilities-40 164-79 365
Trade Creditors Trade Payables12 9929 046
Trade Debtors Trade Receivables15 10026 026

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney Haywards Heath West Sussex RH17 5PB to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on December 23, 2021
filed on: 23rd, December 2021
Free Download (1 page)

Company search