M W VIDEO SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Appointment of Mr Paul Michael Roberts as a director on 2024-12-01

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Change of details for Thinking Space Systems Limited as a person with significant control on 2023-11-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

01/12/221 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM UNIT 10B THE QUADRANGLE ABBETPARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DL

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 01/11/2014

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM ACRE HOUSE 11 - 15 WILLIAM ROAD LONDON NW1 3ER

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SPECK

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED WAYNE MARK PALMER

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/1115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN SPECK

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SPECK

View Document

18/01/1018 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 £9900 02/03/95

View Document

14/03/9514 March 1995 NC INC ALREADY ADJUSTED 02/03/95

View Document

14/03/9514 March 1995 £ NC 100/100000 02/03/95

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/06/9418 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 23 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 9AB

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

19/03/8719 March 1987 COMPANY NAME CHANGED MUCHWORTH LIMITED CERTIFICATE ISSUED ON 19/03/87

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 48 GOLDSWORTH ROAD WOKING SURREY GUZ 1LE

View Document

27/01/8127 January 1981 ALLOTMENT OF SHARES

View Document

27/12/7927 December 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company