MESSAGEMAKER DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Gillian Margaret Edgar as a secretary on 2022-02-04

View Document

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

View Accounts

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

07/04/217 April 2021 SECRETARY APPOINTED MS GILLIAN MARGARET EDGAR

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, SECRETARY JENNIFER DOREY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 SECRETARY APPOINTED MRS JENNIFER DOREY

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, SECRETARY EWAN BRIGGS

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID DRING

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DRING

View Document

21/05/2021 May 2020 SECRETARY APPOINTED MR EWAN BRIGGS

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR SANTOSH MAHAVEER SURABI

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DANIEL JAMES ADAMSON

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY FILER

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MAIN

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BUBB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 18/12/13 STATEMENT OF CAPITAL GBP 10000

View Document

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND BUBB / 16/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1220 September 2012 SECRETARY APPOINTED DAVID DRING

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR DAVID JAMES DRING

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE MAIN

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/1219 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD HARRINGTON

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR BERNARD CORNELIUS HARRINGTON

View Document

26/09/1126 September 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 2 MILTONS YARD PETWORTH ROAD WITLEY SURREY GU8 5LH

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR BRUCE NIGEL MAIN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE FILER

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR GEORGE STANHOPE PITT

View Document

26/09/1126 September 2011 SECRETARY APPOINTED BRUCE NIGEL MAIN

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND BUBB / 26/08/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FILER / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ROBERT FILER / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND BUBB / 13/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND BUBB / 15/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 COMPANY NAME CHANGED VISIONTEXT ELECTRONIC DISPLAYS LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 40 CHURCH ROAD MILFORD GODALMING SURREY GU8 5JD

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 COMPANY NAME CHANGED TRIALSTAR LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

04/03/994 March 1999 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