- Company Overview for MIDAS VIDEO PRODUCTION LIMITED (08775965)
- Filing history for MIDAS VIDEO PRODUCTION LIMITED (08775965)
- People for MIDAS VIDEO PRODUCTION LIMITED (08775965)
- More for MIDAS VIDEO PRODUCTION LIMITED (08775965)
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
|
|
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
|
|
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 26 February 2014
|
|
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
|
|
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 |