MIDAS VIDEO PRODUCTION LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

13/02/1613 February 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 2

View Document

04/03/144 March 2014 COMPANY NAME CHANGED BOXWORLD LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

04/03/144 March 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR STUART LIAM TAYLOR

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MELVYN SMALLMAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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