Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPOT ON DISPLAYS LTD
Company Information for

SPOT ON DISPLAYS LTD

4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
03998609
Private Limited Company
Liquidation

Company Overview

About Spot On Displays Ltd
SPOT ON DISPLAYS LTD was founded on 2000-05-22 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Spot On Displays Ltd 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
SPOT ON DISPLAYS LTD
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in NE15
 
Filing Information
Company Number 03998609
Company ID Number 03998609
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746992084  
Last Datalog update: 2019-05-04 10:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPOT ON DISPLAYS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL LIMITED
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.

Company Officers of SPOT ON DISPLAYS LTD

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2000-05-22
NEIL CALLON
Director 2000-05-22
SAMANTHA HELEN CALLON
Director 2000-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE PALLISTER
Director 2000-05-23 2004-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
NEIL CALLON THE ORIGINAL WALLPAPER COMPANY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
SAMANTHA HELEN CALLON THE ORIGINAL WALLPAPER COMPANY LIMITED Director 2010-07-01 CURRENT 2010-07-01 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
2020-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-09
2019-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-09
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
2018-07-26LIQ02Voluntary liquidation Statement of affairs
2018-07-26600Appointment of a voluntary liquidator
2018-07-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-10
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-01-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 110
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-12-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 110
2015-05-29AR0122/05/15 ANNUAL RETURN FULL LIST
2014-08-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 110
2014-05-28AR0122/05/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0122/05/13 ANNUAL RETURN FULL LIST
2012-08-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-27AR0122/05/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0122/05/11 ANNUAL RETURN FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HELEN CALLON / 01/01/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CALLON / 01/01/2011
2011-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW BROWN on 2011-01-01
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0122/05/10 FULL LIST
2009-09-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-23363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-15288bDIRECTOR RESIGNED
2004-08-24363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-07-2988(2)RAD 01/03/04--------- £ SI 10@1=10 £ IC 100/110
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-16363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-02363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/01
2001-06-26363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-05-17225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-01-0988(2)RAD 23/05/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-22288bSECRETARY RESIGNED
2000-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPOT ON DISPLAYS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-16
Resolution2018-07-16
Fines / Sanctions
No fines or sanctions have been issued against SPOT ON DISPLAYS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 54,950
Creditors Due Within One Year 2012-04-30 £ 73,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 SPOT ON DISPLAYS LTD

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 34,710
Current Assets 2012-04-30 £ 50,486
Debtors 2013-04-30 £ 32,155
Debtors 2012-04-30 £ 47,461
Stocks Inventory 2013-04-30 £ 2,300
Stocks Inventory 2012-04-30 £ 2,300
Tangible Fixed Assets 2013-04-30 £ 20,493
Tangible Fixed Assets 2012-04-30 £ 23,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPOT ON DISPLAYS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPOT ON DISPLAYS LTD
Trademarks
We have not found any records of SPOT ON DISPLAYS LTD registering or being granted any trademarks
Income
Government Income

Government spend with SPOT ON DISPLAYS LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £699 Construction work
Durham County Council 2016-11 GBP £1,310 Miscellaneous Expenses
Durham County Council 2016-5 GBP £1,088 Service Repairs and Maintenance
Durham County Council 2015-4 GBP £9,715 Printing Stationery and Gen Off Exps
Durham County Council 2015-3 GBP £1,654 Printing Stationery and Gen Off Exps
Durham County Council 2015-2 GBP £6,772 Printing Stationery and Gen Off Exps
Durham County Council 2014-12 GBP £950 Printing Stationery and Gen Off Exps
Durham County Council 2014-11 GBP £4,299 Printing Stationery and Gen Off Exps
Durham County Council 2014-9 GBP £1,210 Printing Stationery and Gen Off Exps
Durham County Council 2014-8 GBP £8,917
Durham County Council 2014-7 GBP £1,984
Durham County Council 2014-6 GBP £1,810
Durham County Council 2014-5 GBP £1,544
Durham County Council 2014-4 GBP £615
Durham County Council 2014-3 GBP £3,793
Durham County Council 2014-2 GBP £597
Durham County Council 2013-12 GBP £16,418
Durham County Council 2013-10 GBP £6,194
Durham County Council 2013-7 GBP £1,698
Durham County Council 2013-6 GBP £1,981
Durham County Council 2013-5 GBP £1,495
Durham County Council 2013-4 GBP £777
Durham County Council 2013-1 GBP £2,145 Printing, Stationery and Gen Off Exps
Durham County Council 2012-6 GBP £4,430 Printing, Stationery and Gen Off Exps
Durham County Council 2012-5 GBP £3,700 Printing, Stationery and Gen Off Exps
Gateshead Council 2011-9 GBP £740
Gateshead Council 2011-1 GBP £507 Miscellaneous Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPOT ON DISPLAYS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySPOT ON DISPLAYS LTDEvent Date2018-07-16
Name of Company: SPOT ON DISPLAYS LTD Company Number: 03998609 Nature of Business: Large format printing Registered office: Tower Buildings, 9 Oldgate, Morpeth, Northumberland NE61 1PY Type of Liquida…
 
Initiating party Event TypeResolution
Defending partySPOT ON DISPLAYS LTDEvent Date2018-07-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPOT ON DISPLAYS LTD 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 SPOT ON DISPLAYS LTD 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.