MULTI SCREENS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 340a Aldridge Road Streetly Sutton Coldfield B74 2DT England to Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX on 2025-03-11

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-10-17 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 340a Aldridge Road Streetly Sutton Coldfield B74 2DT on 2021-10-14

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR CARL HITCHMAN / 05/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL NIGEL HITCHMAN / 06/04/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY VICKERS,REYNOLDS & CO LTD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 CORPORATE SECRETARY APPOINTED VICKERS,REYNOLDS & CO LTD

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY YAZMINE WILSON

View Document

12/10/1012 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL NIGEL HITCHMAN / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / YAZMINE WILSON / 18/01/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED ROYTEN LTD CERTIFICATE ISSUED ON 21/03/06

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 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