Advanced company searchLink opens in new window

MULTI SCREENS LTD

Company number 05188812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Oct 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
13 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
07 Sep 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Jun 2011 AP04 Appointment of Vickers,Reynolds & Co Ltd as a secretary
21 Jun 2011 TM02 Termination of appointment of Yazmine Wilson as a secretary
12 Oct 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
18 Jan 2010 CH01 Director's details changed for Carl Nigel Hitchman on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Yazmine Wilson on 18 January 2010
17 Aug 2009 363a Return made up to 26/07/09; full list of members
11 Aug 2009 AA Total exemption full accounts made up to 31 May 2009
07 Oct 2008 363a Return made up to 26/07/08; full list of members
10 Jul 2008 AA Total exemption full accounts made up to 31 May 2008
31 Aug 2007 363a Return made up to 26/07/07; full list of members