Advanced company searchLink opens in new window

MICRON VIDEO INTERNATIONAL LIMITED

Company number 02521012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 13,000
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AD01 Registered office address changed from 9 King George Road King George Road Fareham Hampshire PO16 9RL England to 9 King George Road Fareham Hampshire PO16 9RL on 3 October 2014
03 Oct 2014 AD01 Registered office address changed from Links House Dundas Lane Portsmouth PO3 5BL. to 9 King George Road Fareham Hampshire PO16 9RL on 3 October 2014
05 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13,000
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 MR04 Satisfaction of charge 2 in full
10 Jul 2013 MR04 Satisfaction of charge 1 in full
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
04 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 CH01 Director's details changed for Zoe Louise Heath on 22 September 2010
22 Sep 2010 CH01 Director's details changed for Leigh Conrad Heath on 22 September 2010
26 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
14 Jul 2010 SH06 Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 13,000
05 Jul 2010 TM01 Termination of appointment of Anthony Waring as a director
05 Jul 2010 TM01 Termination of appointment of Gillian Asker-Browne as a director
05 Jul 2010 TM02 Termination of appointment of Michael Dyer as a secretary
05 Jul 2010 AP01 Appointment of Zoe Louise Heath as a director
05 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2010 SH03 Purchase of own shares.
17 Mar 2010 TM01 Termination of appointment of Scott Matthews as a director