MEDIA DISPLAY SCREENS LTD

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Registered office address changed from 4 Silkwood Court Wakefield WF5 9TP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-01-31

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Resolutions

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Director's details changed for Mr Ian Taylor on 2022-10-01

View Document

13/10/2213 October 2022 Change of details for Mr Ian Taylor as a person with significant control on 2022-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

22/02/2022 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM NO. 2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WEST YORKSHIRE WF5 9TJ UNITED KINGDOM

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/11/1721 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 2 FRYERS WAY SILKWOOD OFFICE PARK, OSSETT WAKEFIELD WEST YORKSHIRE WF5 9TJ UNITED KINGDOM

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WF2 7JE

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 ADOPT ARTICLES 15/03/2016

View Document

22/04/1622 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 200

View Document

22/04/1622 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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