MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Ms Jessica Jaimisha Patel as a director on 2025-04-01

View Document

09/05/259 May 2025 Termination of appointment of Ian Anthony Mcclean as a director on 2025-04-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

03/04/243 April 2024 Change of details for Mr Mark Liley as a person with significant control on 2021-02-12

View Document

03/04/243 April 2024 Change of details for Ee Limited as a person with significant control on 2024-04-03

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

07/03/247 March 2024 Director's details changed for Mr Mark Liley on 2024-03-07

View Document

25/01/2425 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

08/02/238 February 2023 Satisfaction of charge 1 in full

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR GAIL LILEY

View Document

05/03/215 March 2021 CESSATION OF GAIL ELIZABETH LILEY AS A PSC

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY GAIL LILEY

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MAYURESH THAVAPALAN

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HENDRICKS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE TOMLINSON

View Document

09/07/199 July 2019 DIRECTOR APPOINTED DR CHRISTOPHER EDWARD SIMS

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHBORNE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MARK JONATHAN HENDRICKS

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JASON ORMONDE

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH LILEY / 14/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH LILEY / 14/11/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR STEVEN PAUL RATHBORNE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER EYRE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED DANIEL MILES HARRIS

View Document

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

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TANAQUIL LOUISE JEFFREY

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

01/12/151 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH LILEY / 10/05/2014

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COTTINGHAM

View Document

09/02/159 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH LILEY / 05/04/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LILEY / 05/04/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE TOMLINSON / 18/09/2013

View Document

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR MIKE TOMLINSON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ROGER EYRE

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES COTTINGHAM

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN MOORE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN STIVEN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL MILSOM

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LILEY / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEAL MILSOM / 04/08/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GAIL ELIZABETH LILEY / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH LILEY / 04/08/2011

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR MARTIN STIVEN

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE HEALD

View Document

24/08/1024 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH LILEY / 30/07/2010

View Document

21/06/1021 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR STEVE HEALD

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR GAVIN ROBERT JOHN MOORE

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

13/08/0913 August 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 2 CHASE PARK, DALESIDE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 4GT

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LJ

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 SHARES AGREEMENT OTC

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 £ NC 1000/5000 20/06/01

View Document

27/06/0127 June 2001 S80A AUTH TO ALLOT SEC 20/06/01

View Document

27/06/0127 June 2001 S80A AUTH TO ALLOT SEC 20/06/01

View Document

27/06/0127 June 2001 S80A AUTH TO ALLOT SEC 31/10/00

View Document

27/06/0127 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 PAY DIVIDEND 115 PER £1 17/05/01

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 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