Advanced company searchLink opens in new window

MIDAS VIDEO PRODUCTION LIMITED

Company number 08775965

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)
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
28 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AD01 Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to 33 Walker Grove Heysham Lancashire LA3 2DE on 4 February 2016
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 2
04 Mar 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
04 Mar 2014 CERTNM Company name changed boxworld LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
03 Mar 2014 AP01 Appointment of Mr Melvyn Smallman as a director
03 Mar 2014 AP01 Appointment of Mr Stuart Liam Taylor as a director