MIDAS INTERACTIVE ENTERTAINMENT LIMITED

03663604
3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 21 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 20 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 19 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 19 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 16 Buy now
13 Jul 2018 address Change Sail Address Company With New Address 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
10 Nov 2016 accounts Annual Accounts 19 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 officers Change of particulars for director (Khaled Lababedi) 2 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 15 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 16 Buy now
21 Mar 2014 mortgage Statement of satisfaction of a charge 3 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 mortgage Statement of release/cease from a charge 5 Buy now
29 May 2013 accounts Annual Accounts 16 Buy now
30 Apr 2013 miscellaneous Miscellaneous 2 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
16 May 2012 accounts Annual Accounts 16 Buy now
10 May 2012 officers Termination of appointment of director (David Banfield) 2 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 16 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
27 May 2010 accounts Annual Accounts 17 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Adel Adel Guenena) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Khaled Lababedi) 2 Buy now
19 Nov 2009 officers Change of particulars for secretary (James David Southey) 1 Buy now
19 Nov 2009 officers Change of particulars for director (David Farquharson Banfield) 2 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
01 Feb 2009 officers Director's change of particulars / khaled lababedi / 26/01/2009 1 Buy now
09 Dec 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 14 Buy now
03 Oct 2008 officers Director appointed khaled lababedi 2 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from unit 14 stansted distribution centre, start hill bishops stortford hertfordshire CM22 7DG 1 Buy now
16 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
16 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
14 Feb 2008 mortgage Declaration of mortgage charge released/ceased 1 Buy now
14 Feb 2008 mortgage Declaration of mortgage charge released/ceased 1 Buy now
27 Oct 2007 annual-return Return made up to 23/10/07; full list of members 7 Buy now
03 Oct 2007 accounts Annual Accounts 15 Buy now
17 Nov 2006 annual-return Return made up to 23/10/06; full list of members 7 Buy now
06 Jul 2006 accounts Annual Accounts 19 Buy now
01 Nov 2005 annual-return Return made up to 23/10/05; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 17 Buy now
23 Feb 2005 accounts Annual Accounts 16 Buy now
18 Nov 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
07 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
02 Feb 2004 accounts Annual Accounts 18 Buy now
14 Nov 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
19 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
22 Aug 2003 officers Secretary's particulars changed 1 Buy now
11 Feb 2003 accounts Annual Accounts 17 Buy now
28 Oct 2002 annual-return Return made up to 23/10/02; full list of members 7 Buy now
25 Sep 2002 officers New secretary appointed 2 Buy now
25 Sep 2002 officers New director appointed 2 Buy now
12 Sep 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
11 Sep 2002 officers Director resigned 1 Buy now
03 Sep 2002 officers Director's particulars changed 1 Buy now
22 Aug 2002 officers Secretary resigned 1 Buy now
05 Feb 2002 officers New director appointed 2 Buy now
05 Feb 2002 officers Secretary resigned 1 Buy now
05 Feb 2002 officers New secretary appointed 2 Buy now
05 Feb 2002 officers New director appointed 2 Buy now
05 Feb 2002 annual-return Return made up to 06/11/01; full list of members 6 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 accounts Annual Accounts 15 Buy now
12 Sep 2001 address Registered office changed on 12/09/01 from: unit 14 stansted distribution centre start hill bishops stortford hertfordshire CM22 7DG 1 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
10 Aug 2001 address Registered office changed on 10/08/01 from: matrix house cambridge business park cambridge cambridgeshire CB4 0HH 1 Buy now
10 Aug 2001 officers Director resigned 1 Buy now
08 Feb 2001 mortgage Particulars of mortgage/charge 7 Buy now
29 Dec 2000 officers Director resigned 1 Buy now
12 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2000 annual-return Return made up to 06/11/00; full list of members 6 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
22 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2000 officers New director appointed 1 Buy now
20 Jul 2000 address Registered office changed on 20/07/00 from: 2 market lane linton cambridge CB1 6HU 1 Buy now
20 Jul 2000 accounts Annual Accounts 19 Buy now
29 Feb 2000 annual-return Return made up to 06/11/99; full list of members 6 Buy now
23 Dec 1999 accounts Accounting reference date extended from 31/08/99 to 31/12/99 1 Buy now
27 Jul 1999 officers New director appointed 2 Buy now