MIDDLEWARE LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

26/06/2326 June 2023 Appointment of Lewis James Payne as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Rebecca Tait as a director on 2023-06-23

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09

View Document

13/12/2213 December 2022 Termination of appointment of Matthew Charles Stewart Webster as a director on 2022-12-09

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-04-02

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

08/11/218 November 2021 Termination of appointment of William Ian Bell as a director on 2021-10-31

View Document

05/08/215 August 2021 Appointment of Mr Carlos Calonge as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Frank Theodore Sagnier as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Rashid Ismail Varachia as a director on 2021-07-30

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr Derek Wai Seng Chan as a director on 2021-07-30

View Document

05/08/215 August 2021 Appointment of Mr Matthew Charles Stewart Webster as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Elysium Fund Management Limited as a secretary on 2021-07-13

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

01/07/211 July 2021 Cessation of Slightly Mad Studios Ltd as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Notification of Electronic Arts Limited as a person with significant control on 2021-06-30

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5TH FLOOR MILL HOUSE 5TH FLOOR MILL HOUSE 8 MILL STREET LONDON SE1 2BA ENGLAND

View Document

12/12/1912 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR RASHID ISMAIL VARACHIA

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR FRANK THEODORE SAGNIER

View Document

12/12/1912 December 2019 CORPORATE SECRETARY APPOINTED ELYSIUM FUND MANAGEMENT LIMITED

View Document

12/12/1912 December 2019 CESSATION OF WILLIAM IAN BELL AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRESSBURG

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057229050001

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057229050002

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN BELL / 01/09/2015

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057229050002

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057229050001

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8 MILL STREET LONDON SE1 2BA ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MR MARK ANDREW PRESSBURG

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY LAURA BELL

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM, 3 TEMPUS WHARF, 29 BERMONDSEY WALL WEST, SOUTHWARK LONDON, SE16 4RW

View Document

20/03/1320 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN BELL / 27/02/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA BELL / 27/02/2013

View Document

24/01/1324 January 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

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

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN BELL / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA ZARECKAITE / 01/01/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: SUITE 110, 13 POLAND STREET, LONDON, W1F 8AX

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 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