MIDLANDS VIDEO SYSTEMS LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/06/153 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES POULTNEY / 25/10/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 16/07/2012

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 19/05/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR NIGEL CHARLES POULTNEY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: C/O QUADRANT GROUP PLC PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 3A ATTENBOROUGH LANE CHILWELL NOTTINGHAM NG9 5JN

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 RETURN MADE UP TO 19/05/90; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

24/04/9024 April 1990 NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED QUADRANT VIDEO SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

27/09/8927 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 EXEMPTION FROM APPOINTING AUDITORS 170889

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/01/8823 January 1988 ALTER MEM AND ARTS 110188

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED COVIDE LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

04/11/874 November 1987 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