Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESSIONS DISPLAY LIMITED
Company Information for

EXPRESSIONS DISPLAY LIMITED

The Homestead, Glastonbury, West Pennard, SOMERSET, BA6 8NN,
Company Registration Number
05050680
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Expressions Display Ltd
EXPRESSIONS DISPLAY LIMITED was founded on 2004-02-20 and has its registered office in West Pennard. The organisation's status is listed as "Active - Proposal to Strike off". Expressions Display Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESSIONS DISPLAY LIMITED
 
Legal Registered Office
The Homestead
Glastonbury
West Pennard
SOMERSET
BA6 8NN
Other companies in BA6
 
Previous Names
MAYCROSS PLUMBING SERVICES LIMITED19/11/2004
Filing Information
Company Number 05050680
Company ID Number 05050680
Date formed 2004-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791812705  
Last Datalog update: 2022-06-22 07:30:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPRESSIONS DISPLAY LIMITED
The following companies were found which have the same name as EXPRESSIONS DISPLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESSIONS DISPLAYS & FLAGS LIMITED 167-169 Great Portland Street Fifth Floor London W1W 5PF Active Company formed on the 2008-05-09
EXPRESSIONS DISPLAY FLAGS USA LLC Georgia Unknown
EXPRESSIONS DISPLAY FLAGS USA LLC Georgia Unknown

Company Officers of EXPRESSIONS DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD MACNAMARA
Company Secretary 2004-02-20
NIGEL HEWITT COOPER
Director 2004-11-12
PAULINE HEWITT COOPER
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CHRISTINE MACNAMARA
Director 2004-02-20 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD MACNAMARA PARSLEY DEVELOPMENTS LIMITED Company Secretary 2009-08-12 CURRENT 2004-05-13 Active
STEPHEN EDWARD MACNAMARA BROOK PROPERTIES LTD Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
STEPHEN EDWARD MACNAMARA MOAT EDGE SURVEYING SERVICES LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
STEPHEN EDWARD MACNAMARA RLI PROJECT MANAGEMENT LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN EDWARD MACNAMARA YARON MORHAIM JEWELLERY DESIGN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
STEPHEN EDWARD MACNAMARA DINNICK & HOWELLS LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
STEPHEN EDWARD MACNAMARA JOEMAR DANILO LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Dissolved 2015-01-20
STEPHEN EDWARD MACNAMARA J.S. COMMERCIAL TRADING COMPANY LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Dissolved 2017-05-30
STEPHEN EDWARD MACNAMARA SHARRIS RAM LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active
STEPHEN EDWARD MACNAMARA SPROUT LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
STEPHEN EDWARD MACNAMARA COOMBES BRICKWORK LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
STEPHEN EDWARD MACNAMARA DONNELLY ELECTRICAL SERVICES LTD Company Secretary 2005-03-14 CURRENT 2005-03-14 Active - Proposal to Strike off
STEPHEN EDWARD MACNAMARA LIFESTYLE PRESS LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
STEPHEN EDWARD MACNAMARA RICOCHET DESIGN LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Dissolved 2016-07-05
STEPHEN EDWARD MACNAMARA ELTECH LONDON LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2014-11-13
STEPHEN EDWARD MACNAMARA SMARTERWORK.COM LIMITED Company Secretary 2003-10-15 CURRENT 1999-09-17 Active
STEPHEN EDWARD MACNAMARA A W HEATING SPECIALISTS LIMITED Company Secretary 2003-09-12 CURRENT 2002-11-20 Active
STEPHEN EDWARD MACNAMARA S J GRIGG LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Liquidation
STEPHEN EDWARD MACNAMARA RSL CHAUFFEUR SERVICES LTD Company Secretary 2003-07-03 CURRENT 2003-07-03 Active - Proposal to Strike off
STEPHEN EDWARD MACNAMARA HEINRICH & QUINN LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Dissolved 2016-02-09
STEPHEN EDWARD MACNAMARA WISER PRODUCTIONS LIMITED Company Secretary 2003-04-18 CURRENT 2003-04-18 Active
STEPHEN EDWARD MACNAMARA ABBEY MILLS GARAGE LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-21 Active
STEPHEN EDWARD MACNAMARA SPROUT LIVE LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
STEPHEN EDWARD MACNAMARA G DAWSON ELECTRICAL LIMITED Company Secretary 2002-06-07 CURRENT 2002-06-07 Active
STEPHEN EDWARD MACNAMARA DUPLEX PIPE ORGAN AND BLOWER COMPANY LTD Company Secretary 2002-03-18 CURRENT 2000-12-28 Active
STEPHEN EDWARD MACNAMARA PACKSHOT FACTORY LIMITED Company Secretary 2001-06-01 CURRENT 1993-06-02 Active
STEPHEN EDWARD MACNAMARA FACE YOUTH LIMITED Company Secretary 2001-05-08 CURRENT 1998-12-24 Active - Proposal to Strike off
STEPHEN EDWARD MACNAMARA DIONESIO LIMITED Company Secretary 2001-04-09 CURRENT 2001-04-09 Dissolved 2014-01-07
STEPHEN EDWARD MACNAMARA TARQUIN WIGGINS LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
STEPHEN EDWARD MACNAMARA KINGSTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-18 CURRENT 1996-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-31DS01Application to strike the company off the register
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-14AA31/03/17 TOTAL EXEMPTION FULL
2017-12-14AA31/03/17 TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN EDWARD MACNAMARA on 2013-03-01
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0120/02/12 ANNUAL RETURN FULL LIST
2011-12-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0120/02/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0120/02/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HEWITT COOPER / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEWITT COOPER / 01/10/2009
2009-07-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-03363aReturn made up to 20/02/09; full list of members
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: SOLAR HOUSE 31 MAYCROSS AVENUE MORDEN SURREY SM4 4DD
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-11-19CERTNMCOMPANY NAME CHANGED MAYCROSS PLUMBING SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/11/04
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EXPRESSIONS DISPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESSIONS DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPRESSIONS DISPLAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 21,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESSIONS DISPLAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 5,733
Current Assets 2012-04-01 £ 22,974
Debtors 2012-04-01 £ 12,181
Shareholder Funds 2012-04-01 £ 1,625
Stocks Inventory 2012-04-01 £ 5,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRESSIONS DISPLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESSIONS DISPLAY LIMITED
Trademarks
We have not found any records of EXPRESSIONS DISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESSIONS DISPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as EXPRESSIONS DISPLAY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
BAUER MEDIA OUTDOOR UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESSIONS DISPLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESSIONS DISPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESSIONS DISPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.