- Company Overview for MEDIA DISPLAYS LIMITED (05051885)
- Filing history for MEDIA DISPLAYS LIMITED (05051885)
- People for MEDIA DISPLAYS LIMITED (05051885)
- Charges for MEDIA DISPLAYS LIMITED (05051885)
- Insolvency for MEDIA DISPLAYS LIMITED (05051885)
- More for MEDIA DISPLAYS LIMITED (05051885)
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) |
---|---|---|---|
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2024 | |
26 Apr 2023 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2023 | MR04 | Satisfaction of charge 050518850007 in full | |
02 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2023 | LIQ02 | Statement of affairs | |
31 Jan 2023 | AD01 | Registered office address changed from 4 Silkwood Court Wakefield WF5 9TP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 31 January 2023 | |
31 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Ian Taylor as a person with significant control on 1 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Ian Taylor on 1 October 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
22 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 4 Silkwood Court Wakefield WF5 9TP on 24 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
28 Dec 2017 | MR01 | Registration of charge 050518850007, created on 28 December 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 May 2017 | AD01 | Registered office address changed from 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ on 3 May 2017 |